Pacific Hydrotech Corporation Overview
Pacific Hydrotech Corporation filed as a Articles of Incorporation in the State of California on Monday, April 6, 1987 and is approximately thirty-seven years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Pacific Hydrotech Corporation
Network Visualizer
Advertisements
Key People
Who own Pacific Hydrotech Corporation
Name | |
---|---|
James Kirk Harns 4 |
President
NonDir
NonPres
Director
|
Christy Harns |
NonSec
Secretary
|
June Diaz |
NonTreas
|
Mary White |
Treasurer
|
Lorin Port |
NonTreas
|
Other Companies for Pacific Hydrotech Corporation
Pacific Hydrotech Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Pachydro Building L.P. |
Active
|
2003 |
1
|
Member
|
Known Addresses for Pacific Hydrotech Corporation
Corporate Filings for Pacific Hydrotech Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01583531 |
Date Filed: | Monday, April 6, 1987 |
Registered Agent | James Kirk Harns |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C22786-1996 |
Date Filed: | Monday, November 4, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/4/1996 | Foreign Qualification | ||
12/4/1997 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 MJM | |
11/6/1998 | Annual List | ||
11/26/1999 | Annual List | ||
12/14/2000 | Annual List | ||
12/9/2001 | Annual List | ||
9/23/2002 | Registered Agent Change | STANLEY MOORE 122 INDUSTRIAL PARK RD #206 HENDERSON NV 89015 CXE | |
1/14/2003 | Annual List | ||
10/28/2003 | Annual List | ||
11/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
1/31/2005 | Amended List | ||
11/21/2005 | Annual List | ||
10/4/2006 | Annual List | ||
10/31/2006 | Amended List | ||
11/14/2007 | Annual List | ||
11/4/2008 | Annual List | ||
11/17/2009 | Annual List | ||
11/4/2010 | Annual List | ||
11/11/2011 | Annual List | ||
11/7/2012 | Annual List | ||
11/19/2013 | Annual List | ||
11/13/2014 | Annual List | ||
11/17/2015 | Annual List | ||
11/1/2016 | Annual List | ||
10/10/2017 | Annual List | ||
10/9/2018 | 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
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 Pacific Hydrotech 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 Pacific Hydrotech 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
22420 Skyline Dr Yorba Linda, CA 92887
314 E 3rd St Perris, CA 92570
15254 San Ardo Dr La Mirada, CA 90638
425 Villa Blanca Ct Encinitas, CA 92024
These addresses are known to be associated with Pacific Hydrotech Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records