The Herrick Corporation Overview
The Herrick Corporation filed as a Articles of Incorporation in the State of California on Friday, April 8, 1960 and is approximately sixty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Herrick Corporation
Network Visualizer
Advertisements
Key People
Who own The Herrick Corporation
Name | |
---|---|
David Dornsife 9 |
President
NonDir
Director
|
Peter J. Avila 4 |
NonSec
NonTreas
Treasurer
Secretary
|
Robert Harold Hazleton 1 |
NonPres
|
Douglas Edward Griffin |
President
|
Known Addresses for The Herrick Corporation
Corporate Filings for The Herrick Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00394354 |
Date Filed: | Friday, April 8, 1960 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C2768-1971 |
Date Filed: | Tuesday, October 12, 1971 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/12/1971 | Foreign Qualification | ||
6/2/1976 | Merger | CERTIFICATE OF OWNERSHIP MERGING STOCKTON STEEL FABRICATORS & ERECTORS, INC. (A CALIFORNIA CORP.) INTO THIS CORPORATION | |
7/25/1986 | Amendment | REINSTATED - REVOKED 7/1/86 | |
3/26/1990 | Amendment | CERTIFIED COPY OF RESTATED AND AMENDED ARTICLES. DMF S. G. HERRICK CORPORATION, THE DMFB c 001 | |
10/20/1998 | Annual List | ||
10/1/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/11/2000 | Annual List | ||
10/5/2001 | Annual List | ||
9/18/2002 | Annual List | ||
10/10/2003 | Annual List | ||
9/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/23/2005 | Annual List | ||
8/14/2006 | Annual List | 06-07 | |
8/15/2007 | Annual List | ||
9/24/2008 | Annual List | ||
9/28/2009 | Annual List | ||
8/26/2010 | Annual List | ||
8/12/2011 | Annual List | ||
8/22/2012 | Annual List | ||
9/11/2013 | Annual List | ||
8/28/2014 | Annual List | ||
8/3/2015 | Annual List | ||
8/23/2016 | Annual List | ||
10/23/2017 | Annual List | ||
10/30/2018 | Annual List |
Advertisements
Sources
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 The Herrick Corporation.
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 The Herrick Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
3003 E Hammer Ln Stockton, CA 95212
PO Box 8429 Stockton, CA 95208
5454 Industrial Pkwy San Bernardino, CA 92407
PO Box 9370 San Bernardino, CA 92427
These addresses are known to be associated with The Herrick Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records