9 May 2023 | Statement of Information BA20230763696Field Name | Changed From | Changed To | Principal Address 1 | 3006 Yosemite Blvd | 17495 Seidner Rd | Principal City | Modesto | Escalon | Principal Postal Code | 95354 | 95320 | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | Bruce Beard 3006 Yosemite Blvd Modesto, CA 95354 | Bruce Beard 17495 Seidner Rd Escalon, CA 95320 |
|
---|
27 July 2022 | Statement of Information BA20220582543Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 5/31/2022 | 5/31/2023 |
|
---|
15 June 2011 | System Amendment - SOS Revivor LBA26420379 |
---|
14 June 2011 | Legacy Amendment LBA26420378 |
---|
24 December 2009 | System Amendment - SOS Suspended LBA26420377 |
---|
9 July 2009 | System Amendment - Pending Suspension LBA26420376 |
---|
30 January 2009 | System Amendment - Penalty Certification - SI LBA26420375Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA26420374 |
---|
12 August 2002 | System Amendment - Penalty Certification - SI LBA26420373Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 June 2002 | System Amendment - SI Delinquency for the year of 0 LBA26420372 |
---|
13 May 1994 | Initial Filing 1888687 |
---|
This page was last updated November 2023.