27 May 2023 | Statement of Information BA20230865076Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2023 | 8/31/2024 | CRA Changed | Dale August Bruhl 21652 Sunnyslope St Tehachapi, CA 93561 | Dale August Bruhl Iii 21652 Sunnyslope St Tehachapi, CA 93561 |
|
---|
12 January 2023 | Statement of Information BA20230069186Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2023 | Labor Judgement | | N |
|
---|
8 April 2019 | Amendment LBA3196287Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0826999 | | Legacy Comment | Name Change From: Midwest Environmental Control, Inc. | |
|
---|
20 March 2018 | Legacy Amendment LBA3196286 |
---|
20 March 2018 | System Amendment - SOS Revivor LBA3196285 |
---|
29 December 2017 | System Amendment - SOS Forfeited LBA3196284 |
---|
29 September 2017 | System Amendment - Pending Suspension LBA3196283 |
---|
7 September 2017 | System Amendment - Penalty Certification - SI LBA3196282Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 February 2017 | System Amendment - SI Delinquency for the year of 0 LBA3196281 |
---|
14 April 2015 | System Amendment - Penalty Certification - SI LBA3196280Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 November 2014 | System Amendment - SI Delinquency for the year of 0 LBA3196279 |
---|
11 April 2011 | System Amendment - SI Delinquency for the year of 0 LBA3196278 |
---|
26 August 1993 | Initial Filing 1864760 |
---|
This page was last updated September 2023.