Gwinn Construction, Inc. Overview
Gwinn Construction, Inc. filed as a Articles of Incorporation in the State of California on Monday, August 26, 1996 and is approximately twenty-eight years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Gwinn Construction, Inc.
Network Visualizer
Advertisements
Key People
Who own Gwinn Construction, Inc.
Name | |
---|---|
Donald Robert Gwinn 5 |
President
Treasurer
Director
Secretary
|
Other Companies for Gwinn Construction, Inc.
Gwinn Construction, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Prestige Capital Fund, LLC |
Inactive
|
2010 |
1
|
Mmember
|
Known Addresses for Gwinn Construction, Inc.
2533 N Carson St
Carson City, NV 89706
312 W Fourth St
Carson City, NV 89703
PO Box 12187
Zephyr Cove, NV 89448
11860 Kemper Rd
Auburn, CA 95603
1524 Pittman Ave
Sparks, NV 89431
2555 Gayle Ln
Auburn, CA 95602
954 Park St
Turlock, CA 95380
9120 Double Diamond Pkwy
Reno, NV 89521
625 Margrave Dr
Reno, NV 89502
PO Box 297
McCall, ID 83638
Corporate Filings for Gwinn Construction, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01977456 |
Date Filed: | Monday, August 26, 1996 |
Registered Agent | Donald Robert Gwinn |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C29265-2003 |
Date Filed: | Wednesday, November 26, 2003 |
Date Expired: | Saturday, December 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/26/2003 | Foreign Qualification | ||
12/16/2003 | Initial List | ||
10/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/10/2005 | Annual List | ||
10/4/2006 | Annual List | ||
9/18/2007 | Annual List | ||
1/13/2009 | Annual List | ||
1/21/2009 | Registered Agent Change | ||
11/16/2009 | Annual List | ||
11/9/2010 | Annual List | ||
9/9/2011 | Amended List | AMENDING EXEMPTION 10-11/ALF | |
11/2/2011 | Annual List | ||
10/3/2012 | Registered Agent Change | ||
10/22/2012 | Annual List | ||
8/19/2013 | Registered Agent Change | ||
11/27/2013 | Annual List | ||
4/9/2014 | Registered Agent Change | ||
10/10/2014 | Annual List | ||
10/8/2015 | Annual List | ||
10/31/2016 | 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 Gwinn Construction, 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 Gwinn Construction, 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
10
Known Addresses
2533 N Carson St Carson City, NV 89706
312 W Fourth St Carson City, NV 89703
PO Box 12187 Zephyr Cove, NV 89448
11860 Kemper Rd Auburn, CA 95603
1524 Pittman Ave Sparks, NV 89431
2555 Gayle Ln Auburn, CA 95602
954 Park St Turlock, CA 95380
9120 Double Diamond Pkwy Reno, NV 89521
625 Margrave Dr Reno, NV 89502
PO Box 297 McCall, ID 83638
These addresses are known to be associated with Gwinn Construction, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records