Haydon Building Corp. Overview
Haydon Building Corp. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, September 8, 1998 and is approximately twenty-six years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Haydon Building Corp.
Network Visualizer
Advertisements
Key People
Who own Haydon Building Corp.
Name | |
---|---|
Gary T. Haydon 1 |
President
Director
NonDir
NonPres
NonTreas
Treasurer
|
Fritz Behrhorst 1 |
Secretary
|
Katherine H. Perry |
Vice President
|
Matthew E. Carpenter |
Vice President
|
Mark D. Eklund 1 |
Vice Presi
Secretary
Vice President
|
Leslie H. Keeble 1 |
Vice Presi
Vice President
|
Friedrich J. Behrhorst |
NonSec
Secretary
|
Dominic Spagnuolo |
Treasurer
|
Pritz Behrhorst |
Secretary
|
James A. Pulice 1 |
Vice President
|
Showing 8 records out of 10
Other Companies for Haydon Building Corp.
Haydon Building Corp. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Haydon Central, LLC |
Inactive
|
2013 |
1
|
Member
|
Known Addresses for Haydon Building Corp.
Corporate Filings for Haydon Building Corp.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801225438 |
Date Filed: | Monday, February 1, 2010 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Arizona |
State ID: | 02119703 |
Date Filed: | Tuesday, September 8, 1998 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C954-1981 |
Date Filed: | Wednesday, February 11, 1981 |
Date Expired: | Friday, August 13, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arizona |
State ID: | C27740-2004 |
Date Filed: | Wednesday, October 13, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/11/1981 | Articles of Incorporation | ||
2/3/1982 | Registered Agent Address Change | JAMES E. SHEA 446-A RICH DRIVE LAS VEGAS NV 89102 | |
2/11/1988 | Registered Agent Address Change | JAMES E. SHEA 3564 S. MALAFIA CIRCLE LAS VEGAS NV 89103 | |
3/14/1997 | Amendment | REINSTATE-REVOKED 11-01-95 JAH MODIFIED NAME PURSUANT TO NRS 78.185 JAH SHEA, INCORPORATED JAHBT{ 00001 | |
5/29/1997 | Registered Agent Change | JAMES E. SHEA 7093 GRASSWOOD LAS VEGAS NV 89117 EEG | |
3/4/1998 | Annual List | ||
9/1/1998 | Amendment | 2 PGS. AJW SHEA AIR, INC. AJWBTA 00002 | |
5/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/30/2000 | Annual List | ||
3/15/2001 | Annual List | ||
5/8/2002 | Annual List | ||
3/5/2003 | Annual List | ||
3/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/13/2004 | Dissolution | (1)PG FRA | |
10/13/2004 | Foreign Qualification | ||
1/19/2005 | Initial List | List of Officers for 2004 to 2005 | |
10/31/2005 | Annual List | LIST 2005-06 111005JMV | |
9/28/2006 | Annual List | ||
8/29/2007 | Annual List | ||
11/22/2008 | Annual List | ||
8/17/2009 | Annual List | ||
2/1/2010 | Application for Registration | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/16/2010 | Annual List | ||
10/12/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
11/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/10/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
9/25/2014 | Annual List | ||
9/3/2015 | Annual List | ||
9/12/2016 | Annual List | ||
9/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/23/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
What next?
Follow
Receive an email notification when changes occur for Haydon Building Corp..
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 Haydon Building Corp. 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
4640 E Cotton Gin Loop Phoenix, AZ 85040
4640 E McDowell Rd Phoenix, AZ 85008
2462 S 52nd Ave Phoenix, AZ 85043
These addresses are known to be associated with Haydon Building Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records