Newport Meat Northern California, Inc. Overview
Newport Meat Northern California, Inc. filed as a Articles of Incorporation in the State of California on Monday, August 30, 1954 and is approximately seventy years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Newport Meat Northern California, Inc.
Network Visualizer
Advertisements
Key People
Who own Newport Meat Northern California, Inc.
Name | |
---|---|
William Oscherwitz |
President
NonPres
|
Russell T. Libby 72 |
NonDir
Director
|
Carmen Ng 48 |
NonSec
Secretary
|
Neil A. Russell 17 |
NonTreas
|
Timothy K. Hussman 4 |
President
|
Kevin Tulley 3 |
President
|
Denise Van Voorhis |
President
|
Michael Drury |
President
|
Martin P. Ansboury |
President
|
Martin P. Nasboury |
President
|
Ray D. Nicholas |
President
Director
|
Kathy Oates Gish 55 |
Treasurer
|
Gregory S. Keyes 37 |
Treasurer
|
Ajoy H. Karna 7 |
Treasurer
|
Thomas P. Kurz 80 |
Secretary
|
Showing 8 records out of 15
Known Addresses for Newport Meat Northern California, Inc.
Corporate Filings for Newport Meat Northern California, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00290742 |
Date Filed: | Monday, August 30, 1954 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C15926-1993 |
Date Filed: | Monday, December 6, 1993 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/6/1993 | Foreign Qualification | ||
3/7/1996 | Registered Agent Change | RICHARD BANFIELD 2323 S. VIRGINIA STREET RENO NV 89502 BBR | |
1/17/1998 | Annual List | ||
12/5/1998 | Annual List | ||
11/26/1999 | Annual List | ||
11/8/2000 | Annual List | ||
12/19/2001 | Annual List | ||
11/27/2002 | Annual List | ||
11/11/2003 | Annual List | List of Officers for 2003 to 2004 | |
4/28/2005 | Annual List | ||
2/28/2006 | Registered Agent Resignation | ||
8/14/2006 | Registered Agent Change | ||
8/16/2006 | Annual List | DEC 05-06 | |
12/14/2006 | Annual List | ||
12/19/2007 | Annual List | ||
11/26/2008 | Annual List | 08-09 | |
12/28/2009 | Annual List | ||
12/10/2010 | Annual List | ||
11/3/2011 | Annual List | 11-12 | |
12/14/2012 | Annual List | 2012/2013 | |
11/15/2013 | Annual List | 13-14 | |
6/2/2014 | Registered Agent Change | ||
11/3/2014 | Annual List | ALO2014 -2015 SBL | |
12/14/2015 | Annual List | 15-16 | |
12/16/2016 | Annual List | 16-17 | |
10/26/2017 | Amendment | ||
12/21/2017 | Annual List | ||
11/1/2018 | Annual List | ||
12/17/2018 | Amendment |
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 Newport Meat Northern California, 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 Newport Meat Northern California, 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
3
Known Addresses
1390 Enclave Pkwy Houston, TX 77077
48811 Warm Springs Blvd Fremont, CA 94539
PO Box 14160 Fremont, CA 94539
These addresses are known to be associated with Newport Meat Northern California, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records