Aircom Mechanical Overview
Aircom Mechanical filed as a Articles of Incorporation in the State of California on Tuesday, November 19, 1985 and is approximately thirty-nine years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Aircom Mechanical
Network Visualizer
Advertisements
Key People
Who own Aircom Mechanical
Name | |
---|---|
Scott Edward Goldberg |
President
Treasurer
Director
Secretary
|
Dan Munier |
President
|
Joseph Williams |
Secretary
|
Tim Willits |
Director
|
Known Addresses for Aircom Mechanical
Corporate Filings for Aircom Mechanical
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01291025 |
Date Filed: | Tuesday, November 19, 1985 |
Registered Agent | Scott Edward Goldberg |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | E0220322012-2 |
Date Filed: | Thursday, April 19, 2012 |
Date Expired: | Tuesday, November 13, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | E0032282017-3 |
Date Filed: | Thursday, January 12, 2017 |
Date Expired: | Friday, February 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/19/2012 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 100,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
4/19/2012 | Miscellaneous | CALIFORNIA GOOD STANDING | |
4/20/2012 | Initial List | ||
11/13/2012 | Withdrawal | ||
1/12/2017 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 100,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
1/12/2017 | Initial List | ||
4/23/2018 | 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 Aircom Mechanical.
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 Aircom Mechanical 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
340 S Milpitas Blvd Milpitas, CA 95035
2174 Huntington Cir El Dorado Hills, CA 95762
4924 Village Green Dr El Dorado Hills, CA 95762
These addresses are known to be associated with Aircom Mechanical however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records