- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Smart & Final Stores Corporation
Active Los Angeles, CA
(323)779-9966
Smart & Final Stores Corporation Overview
Smart & Final Stores Corporation filed as a Domestic in the State of California on Tuesday, May 29, 2007 and is approximately seventeen years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Smart & Final Stores Corporation
Network Visualizer
Advertisements
Key People
Who own Smart & Final Stores Corporation
Name | |
---|---|
David G. Hirz 11 |
Manager
Member
|
Leland P. Smith 5 |
Manager
Member
|
Richard Phegley 13 |
Manager
Member
Director
Vice President
Governing Person
|
Donald G. Alvarado 13 |
Chairman
Manager
Secretary
Vice President
|
Ross E. Roeder 1 |
Chairman
|
Etienne Snollaerts 6 |
President
CEO
Director
|
Richard Phlegley |
CFO
Director
|
George Golleher 15 |
Manager
Member
Governing Person
|
Adam Stein 4 |
Manager
Member
|
Dennis Gies 3 |
Manager
|
Richard Link 5 |
Treasurer
Vice President
|
Andrew Jhawar 2 |
Member
|
Michael Cohen 2 |
Member
|
Anthony Bernardini |
Vice President
|
Andre Delolmo 1 |
Vice President
|
Suzanne Mullins |
Vice President
|
Wayne Geffen |
Vice President
|
Donald G. Alvardo |
Governing Person
|
Showing 8 records out of 18
Known Addresses for Smart & Final Stores Corporation
PO Box 512377
Los Angeles, CA 90051
600 Citadel Dr
Los Angeles, CA 90040
1835 S La Cienega Blvd
Los Angeles, CA 90035
2929 Crenshaw Blvd
Los Angeles, CA 90016
2720 Beverly Blvd
Los Angeles, CA 90057
20410 S Susana Rd
Long Beach, CA 90810
6060 N Figueroa St
Los Angeles, CA 90042
1216 Compton Ave
Los Angeles, CA 90021
901 Broadway
Oakland, CA 94607
Corporate Filings for Smart & Final Stores Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F93000000554 |
Date Filed: | Tuesday, February 9, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 9656506 |
Date Filed: | Thursday, August 5, 1993 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800850281 |
Date Filed: | Monday, July 30, 2007 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01488830 |
Date Filed: | Tuesday, October 23, 1990 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 200714910157 |
Date Filed: | Tuesday, May 29, 2007 |
Registered Agent | C T Corporation Systems |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Convert Out |
State: | Nevada |
Foreign State: | California |
State ID: | C8503-1991 |
Date Filed: | Tuesday, September 24, 1991 |
Date Expired: | Monday, July 23, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0514032007-5 |
Date Filed: | Friday, July 20, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/24/1991 | Foreign Qualification | ||
8/5/1993 | Application For Certificate Of Authority | ||
9/8/1998 | Annual List | ||
9/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/6/2000 | Annual List | ||
9/14/2001 | Annual List | ||
4/16/2002 | Annual List | ||
10/31/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
9/18/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/9/2005 | Certificate of Withdrawal | ||
9/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/10/2006 | Annual List | ||
7/20/2007 | Application for Foreign Registration | ||
7/20/2007 | Convert In | ||
7/20/2007 | Initial List | ||
7/20/2007 | Miscellaneous | ||
7/20/2007 | Convert Out | ||
6/18/2008 | Annual List | NO FSC 6/23/08 FAB | |
6/29/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
7/16/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
5/24/2011 | Annual List | 11-12 | |
7/13/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
7/22/2013 | Annual List | 13-14 | |
7/9/2014 | Annual List | 14/15 | |
8/6/2015 | Annual List | ||
7/11/2016 | Annual List | 16-17 | |
6/26/2017 | Annual List | 17/18 | |
6/4/2018 | Annual List | 2018-2019 |
Trademarks for Smart & Final Stores Corporation
Serial Number:
78332884
Drawing Code: 3000
|
|
Serial Number:
78332863
Drawing Code: 3000
|
|
Serial Number:
78332956
Drawing Code: 3000
|
|
Serial Number:
78333082
Drawing Code: 3000
|
|
Serial Number:
78351266
Drawing Code: 3000
|
|
Serial Number:
78351278
Drawing Code: 3000
|
|
Serial Number:
74371407
Drawing Code:
|
|
Serial Number:
78765886
Drawing Code: 4000
|
|
Serial Number:
78332904
Drawing Code: 3000
|
|
Serial Number:
78333183
Drawing Code: 3000
|
Previous Trademarks for Smart & Final Stores Corporation
Serial Number:
78332954
Drawing Code: 4000
|
|
Serial Number:
78266701
Drawing Code: 1000
|
|
Serial Number:
78180287
Drawing Code: 1000
|
|
Serial Number:
78180288
Drawing Code: 1000
|
|
Serial Number:
78180290
Drawing Code: 1000
|
|
Serial Number:
78224380
Drawing Code: 1000
|
|
Serial Number:
77296737
Drawing Code: 4000
|
|
Serial Number:
78218873
Drawing Code: 1000
|
|
Serial Number:
77182997
Drawing Code: 4000
|
|
Serial Number:
73396650
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for Smart & Final Stores 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 Smart & Final Stores 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
9
Known Addresses
PO Box 512377 Los Angeles, CA 90051
600 Citadel Dr Los Angeles, CA 90040
1835 S La Cienega Blvd Los Angeles, CA 90035
2929 Crenshaw Blvd Los Angeles, CA 90016
2720 Beverly Blvd Los Angeles, CA 90057
20410 S Susana Rd Long Beach, CA 90810
6060 N Figueroa St Los Angeles, CA 90042
1216 Compton Ave Los Angeles, CA 90021
901 Broadway Oakland, CA 94607
These addresses are known to be associated with Smart & Final Stores Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records