Herman Weissker, Inc. Overview
Herman Weissker, Inc. filed as a Articles of Incorporation in the State of California on Monday, May 18, 1959 and is approximately sixty-five years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Herman Weissker, Inc.
Network Visualizer
Advertisements
Key People
Who own Herman Weissker, Inc.
Name | |
---|---|
Luis Armona 20 |
President
CEO
Secretary
Director
Chief Executive Officer
NonDir
|
Quinton Samuel Karst |
President
NonPres
|
James Anthony Vedova |
President
|
Ron Politte |
President
|
Martin Mayeda |
CFO
|
David Kenneth Fehrenbach |
Treasurer
|
Dale Haithcoat |
Treasurer
Chief Financial Officer
|
Alex Meruelo 39 |
Director
NonDir
|
Mario A. Tapanes 2 |
Secretary
NonSec
|
Peter J. Van Emon |
Secretary
|
Alex Merueo |
Chairman O
|
Diann Fields |
Assistant Secreatry
|
Jay A. Olson |
NonTreas
|
Showing 8 records out of 13
Companies for Herman Weissker, Inc.
Herman Weissker, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ronald Politte |
Inactive
|
President
|
Known Addresses for Herman Weissker, Inc.
Corporate Filings for Herman Weissker, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800008785 |
Date Filed: | Wednesday, August 22, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00375489 |
Date Filed: | Monday, May 18, 1959 |
Registered Agent | Quinton Samuel Karst |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | California |
State ID: | C850-1988 |
Date Filed: | Tuesday, February 2, 1988 |
Date Expired: | Friday, March 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/2/1988 | Foreign Qualification | ||
2/26/1990 | Amendment | CERTIFICATE OF MERGER MERGING HWI ACQUISITION CORPORATION (CALIF. CORP.) NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF | |
2/28/1998 | Annual List | ||
3/8/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/23/2000 | Annual List | ||
3/1/2001 | Annual List | ||
8/22/2001 | Application for Certificate of Authority | ||
3/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/15/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/1/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/31/2008 | Annual List | ||
2/26/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/12/2010 | Annual List | 10-2011 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/27/2011 | Annual List | 11-12 | |
12/31/2011 | Public Information Report (PIR) | ||
2/24/2012 | Annual List | 12-13 | |
4/16/2012 | Certificate of Withdrawal | ||
12/31/2012 | Public Information Report (PIR) | ||
2/13/2013 | Annual List | ||
1/28/2014 | Annual List | ALO2014-2015 SBL | |
4/1/2015 | Annual List | 2015-2016 | |
2/12/2016 | Annual List | 16-17 | |
12/28/2016 | Annual List | ||
4/26/2018 | Annual List |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Herman Weissker, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Herman Weissker, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
9550 Firestone Blvd Downey, CA 90241
1645 Brown Ave Riverside, CA 92509
35447 Birchwood St Yucaipa, CA 92399
165 N Deerwood St Orange, CA 92869
14 Mahogany Run Coto de Caza, CA 92679
2305 Orange Ave Costa Mesa, CA 92627
These addresses are known to be associated with Herman Weissker, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records