Bolton & Company Overview
Bolton & Company filed as a Articles of Incorporation in the State of California on Thursday, December 24, 1931 and is approximately ninety-three years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Bolton & Company
Network Visualizer
Advertisements
Key People
Who own Bolton & Company
Name | |
---|---|
Steven Brockmeyer 2 |
President
Chief Executive Officer
Officer
NonPres
CEO
Director
Chief Executive Officer
|
Ronald Wanglin 3 |
Officer
NonSec
CEO
Director
Secretary
Chief Executive Officer
|
Julie Bowman 3 |
Officer
NonTreas
CFO
Treasurer
Chief Financial Officer
|
Stephen M. Morey 1 |
Officer
Chief Operating Officer
COO
|
Jeff Leitzinger |
NonDir
Director
|
Andrew Crowell 1 |
NonDir
|
William E. Bloomfield 16 |
Director
|
Jeffrey J. Leitzinger 4 |
Director
|
William D. Bolton |
Director
|
Showing 8 records out of 9
Companies for Bolton & Company
Bolton & Company lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Stephen M Morey, Chief Operating Officer --Only-- |
Inactive
|
President
|
||
Julie Bowman, Chief Financial Officer-Only |
Inactive
|
Treasurer
|
||
Ronald Wanglin, Chairman-Only |
Inactive
|
Director
|
Other Companies for Bolton & Company
Bolton & Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Bolton Educational Risk Solutions, LLC |
Inactive
|
2018 |
1
|
Member
|
Known Addresses for Bolton & Company
3475 E Foothill Blvd
Pasadena, CA 91107
210 S De Lacey Ave
Pasadena, CA 91105
245 S Los Robles Ave
Pasadena, CA 91101
940 1st St
Manhattan Beach, CA 90266
280 Conway Ave
Los Angeles, CA 90024
1420 Oak Meadow Rd
Arcadia, CA 91006
9122 Camino Real
San Gabriel, CA 91775
609 E Virginia Ave
Glendora, CA 91741
PO Box 6030
Pasadena, CA 91102
875 La Loma Rd
Pasadena, CA 91105
Corporate Filings for Bolton & Company
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800262708 |
Date Filed: | Tuesday, October 21, 2003 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00147545 |
Date Filed: | Thursday, December 24, 1931 |
Registered Agent | Steven Brockmeyer |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C4884-1990 |
Date Filed: | Friday, June 1, 1990 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | ERIE |
State ID: | 2296060 |
Date Filed: | Wednesday, September 9, 1998 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/1/1990 | Foreign Qualification | ||
6/19/1990 | Initial List | ||
6/12/1991 | Annual List | ||
4/20/1992 | Annual List | ||
5/18/1993 | Annual List | ||
6/3/1994 | Annual List | ||
5/17/1996 | Annual List | ||
8/28/1997 | Annual List | ||
5/22/1998 | Annual List | ||
9/9/1998 | Name History/Actual | Bolton & Company | |
9/9/1998 | Name History/Fictitious | Bolton/Rgv Insurance Brokers | |
6/14/1999 | Annual List | ||
5/8/2000 | Annual List | ||
5/24/2001 | Annual List | ||
5/13/2002 | Annual List | ||
5/8/2003 | Annual List | ||
10/21/2003 | Application for Certificate of Authority | ||
11/12/2003 | Certificate of Assumed Business Name | ||
6/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/25/2004 | Registered Agent Change | CRAGIN AND PIKE, INC. 2603 W. CHARLESTON BLVD. LAS VEGAS NV 89102 DMM | |
4/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/20/2006 | Annual List | ||
6/30/2006 | Registered Agent Address Change | ||
6/30/2006 | Registered Agent Address Change | ||
6/30/2006 | Registered Agent Name Change | ||
12/31/2006 | Public Information Report (PIR) | ||
6/5/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/10/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
6/18/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/27/2010 | Annual List | ||
6/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/20/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
6/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/6/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/30/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/26/2015 | Change of Registered Agent/Office | ||
5/27/2015 | Registered Agent Change | ||
6/1/2015 | Annual List | ||
6/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/5/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/11/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Bolton & Company.
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 Bolton & Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3475 E Foothill Blvd Pasadena, CA 91107
210 S De Lacey Ave Pasadena, CA 91105
245 S Los Robles Ave Pasadena, CA 91101
940 1st St Manhattan Beach, CA 90266
280 Conway Ave Los Angeles, CA 90024
1420 Oak Meadow Rd Arcadia, CA 91006
9122 Camino Real San Gabriel, CA 91775
609 E Virginia Ave Glendora, CA 91741
PO Box 6030 Pasadena, CA 91102
875 La Loma Rd Pasadena, CA 91105
These addresses are known to be associated with Bolton & Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records