- Home >
- U.S. >
- California >
- La Puente
McConnell Cabinets, Inc.
Archived Record La Puente, CA
(626)444-2653
McConnell Cabinets, Inc. Overview
McConnell Cabinets, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately fifty-two years ago on Thursday, September 14, 1972 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
McConnell Cabinets, Inc.
Network Visualizer
Advertisements
Key People
Who own McConnell Cabinets, Inc.
Name | |
---|---|
William Scott McConnell 4 |
President
|
Scott McConnell |
President
|
W. Scott McConnell |
President
|
Marianne Sarrail |
Treasurer
|
Henry B. Sarrail |
Director
|
John F. Sarrail |
Secretary
|
Known Addresses for McConnell Cabinets, Inc.
Corporate Filings for McConnell Cabinets, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00657872 |
Date Filed: | Thursday, September 14, 1972 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C3030-1983 |
Date Filed: | Wednesday, May 11, 1983 |
Date Expired: | Friday, June 1, 2012 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/11/1983 | Foreign Qualification | ||
6/21/1983 | Amendment | MCCONNEL CABINETS, INC. BJ - 001 | |
5/11/1998 | Annual List | ||
6/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/2/2000 | Annual List | ||
6/11/2001 | Annual List | ||
4/28/2004 | Amendment | REINSTATED/REVOKED 06-01-2003 SSH | |
4/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/27/2005 | Annual List | ||
3/20/2006 | Annual List | ||
3/18/2008 | Annual List | ||
9/5/2008 | Annual List | ||
3/16/2009 | Annual List | ||
4/22/2010 | Annual List | ||
6/10/2010 | Amended List | ||
12/20/2011 | Commercial Registered Agent Resignation |
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 McConnell Cabinets, 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 McConnell Cabinets, 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
5
Known Addresses
13110 Louden Ln La Puente, CA 91746
2085 Iron Club Dr La Verne, CA 91750
13285 Temple Ave La Puente, CA 91746
3380 W Hacienda Ave Las Vegas, NV 89118
3017 Rumford Ave El Monte, CA 91732
These addresses are known to be associated with McConnell Cabinets, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records