T-Com Construction, Inc. Overview
T-Com Construction, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately twenty-seven years ago on Wednesday, September 24, 1997 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
T-Com Construction, Inc.
Network Visualizer
Advertisements
Key People
Who own T-Com Construction, Inc.
Name | |
---|---|
Jeffery Lynn Davenport |
President
Treasurer
Director
|
Deborah Davenport |
Secretary
|
Known Addresses for T-Com Construction, Inc.
Corporate Filings for T-Com Construction, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02056179 |
Date Filed: | Wednesday, September 24, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | California |
State ID: | C21232-1997 |
Date Filed: | Tuesday, September 30, 1997 |
Date Expired: | Saturday, October 1, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/30/1997 | Foreign Qualification | ||
10/14/1998 | Annual List | ||
10/22/1999 | Registered Agent Change | AMERICAN CORPORATE REGISTER INC. #300 4960 S. VIRGINIA ST. RENO NV 89502 MJM | |
12/4/2000 | Annual List | ||
12/7/2000 | Amendment | REINSTATED/REVOKED - 06/01/2000 RXS | |
12/7/2000 | Registered Agent Change | LICENSE INFORMATION SERVICE 120 LINDEN ST RENO NV 89502 RXS | |
12/11/2001 | Annual List | ||
11/13/2002 | Annual List | ||
9/17/2003 | Annual List | ||
9/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/9/2005 | Annual List | ||
8/28/2006 | Annual List | ||
9/7/2007 | Annual List | 07-08 | |
7/24/2008 | Annual List | ||
8/19/2009 | Annual List | 09/10 | |
8/30/2010 | Annual List | 10-2011 | |
9/29/2011 | Annual List | ||
8/27/2012 | Annual List | ||
9/5/2013 | Annual List | ||
9/8/2014 | Annual List | ||
8/12/2015 | Annual List | ||
3/30/2017 | 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 T-Com Construction, 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 T-Com Construction, 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
3269 Swetzer Rd Loomis, CA 95650
2300 Shirland Park Pl Auburn, CA 95603
5925 Jetton Ln Loomis, CA 95650
These addresses are known to be associated with T-Com Construction, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records