- Home >
- U.S. >
- California >
- Newcastle
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Superior Equipment Repair, Inc.
Active Newcastle, CA
(530)888-0795
Superior Equipment Repair, Inc. Overview
Superior Equipment Repair, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, October 31, 2007 and is approximately seventeen years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Superior Equipment Repair, Inc.
Network Visualizer
Advertisements
Key People
Who own Superior Equipment Repair, Inc.
Name | |
---|---|
Brandi McGrath |
President
|
John Michael Farewell |
President
|
Janette Farewell |
Treasurer
Director
Secretary
|
Sharen Judd |
Director
|
Known Addresses for Superior Equipment Repair, Inc.
Corporate Filings for Superior Equipment Repair, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01989895 |
Date Filed: | Wednesday, October 31, 2007 |
Registered Agent | Phil Sharp |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C11467-1995 |
Date Filed: | Monday, July 10, 1995 |
Date Expired: | Saturday, August 1, 2009 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/10/1995 | Articles of Incorporation | ||
12/29/1995 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOUR. (1) PG. PMI | |
7/22/1998 | Annual List | ||
9/14/1999 | Annual List | ||
10/19/2000 | Annual List | ||
8/10/2001 | Annual List | ||
9/18/2003 | Amendment | REINSTATED/REVOKED - 08/01/2003 RXS | |
8/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/1/2005 | Annual List | ||
2/21/2006 | Registered Agent Address Change | ||
7/31/2006 | Annual List | ||
9/18/2007 | Dissolution | ||
10/19/2007 | Acceptance of Registered Agent | ||
10/19/2007 | Annual List | ||
10/19/2007 | Revival | ||
4/16/2009 | 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 Superior Equipment Repair, 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 Superior Equipment Repair, 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
112 N Curry St Carson City, NV 89703
312 W Fourth St Carson City, NV 89703
9900 Hillview Rd Newcastle, CA 95658
1905 Aviation Blvd Lincoln, CA 95648
447 Cumberland Dr Pleasant Hill, CA 94523
PO Box 241 Newcastle, CA 95658
These addresses are known to be associated with Superior Equipment Repair, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records