- Home >
- U.S. >
- California >
- Cupertino
Sierra Pacific Turf Supply, Inc.
Active Cupertino, CA
(408)374-4700
Sierra Pacific Turf Supply, Inc. Overview
Sierra Pacific Turf Supply, Inc. filed as a Articles of Incorporation in the State of California on Monday, February 10, 1992 and is approximately thirty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Sierra Pacific Turf Supply, Inc.
Network Visualizer
Advertisements
Key People
Who own Sierra Pacific Turf Supply, Inc.
Name | |
---|---|
Donald Edward Naumann 4 |
President
|
Rebecca F. Naumann |
Treasurer
Secretary
Director
|
Jim Lipari |
Director
|
Known Addresses for Sierra Pacific Turf Supply, Inc.
Corporate Filings for Sierra Pacific Turf Supply, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01816224 |
Date Filed: | Monday, February 10, 1992 |
Registered Agent | Rebecca F. Naumann |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0234102006-4 |
Date Filed: | Wednesday, March 29, 2006 |
Registered Agent | Jeff Hill |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/29/2006 | Acceptance of Registered Agent | ||
3/29/2006 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 10,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
3/29/2006 | Miscellaneous | GS CERT | |
6/30/2006 | Initial List | ||
2/20/2007 | Annual List | 07-08 | |
5/28/2009 | Acceptance of Registered Agent | ||
5/28/2009 | Reinstatement | REINSTATED/REVOKED 4-1-2009 | |
2/24/2010 | Annual List | ||
1/22/2011 | Annual List | ||
1/20/2012 | Annual List | ||
1/25/2013 | Annual List | ||
2/4/2014 | Annual List | ||
2/11/2015 | Annual List | ||
2/19/2016 | Annual List | 16-17 | |
2/10/2017 | Annual List | ||
1/19/2018 | Annual List | 18/19 | |
1/25/2019 | Annual List | 2019-2020 |
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 Sierra Pacific Turf Supply, 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 Sierra Pacific Turf Supply, 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
6
Known Addresses
510 Salmar Ave Campbell, CA 95008
16505 Montebello Rd Cupertino, CA 95014
1449 Lamont Ave Thousand Oaks, CA 91362
1175 Tara Ct Rocklin, CA 95765
PO Box 84 Campbell, CA 95009
535 Vista Blvd Sparks, NV 89434
These addresses are known to be associated with Sierra Pacific Turf Supply, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records