- Home >
- U.S. >
- California >
- Pleasanton
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
The Vons Companies, Inc.
Active Pleasanton, CA
(626)821-7000
The Vons Companies, Inc. Overview
The Vons Companies, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, July 7, 1987 and is approximately thirty-six years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Vons Companies, Inc.
Network Visualizer
Advertisements
Key People
Who own The Vons Companies, Inc.
Name | |
---|---|
Kevin M. Curry |
President
|
Shane Dorcheus |
NonPres
President
|
Robert A. Gordon 37 |
NonSec
Secretary
|
Laura A. Donald 35 |
NonDir
Director
|
Lori J. Raya 1 |
President
|
Thomas Keller |
President
|
Bradley S. Fox 25 |
Treasurer
|
Robert L. Edwards 23 |
Director
|
Known Addresses for The Vons Companies, Inc.
PO Box 20
Boise, ID 83726
5918 Stoneridge Mall Rd
Pleasanton, CA 94588
9000 Ming Ave
Bakersfield, CA 93311
5700 Stockdale Hwy
Bakersfield, CA 93309
36101 Bob Hope Dr
Rancho Mirage, CA 92270
1421 Manhattan Ave
Fullerton, CA 92831
11750 Wilshire Blvd
Los Angeles, CA 90025
618 Michillinda Ave
Arcadia, CA 91007
81 W Foothill Blvd
Upland, CA 91786
475 W Main St
Brawley, CA 92227
Corporate Filings for The Vons Companies, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 01590468 |
Date Filed: | Tuesday, July 7, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C5230-1987 |
Date Filed: | Thursday, July 9, 1987 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/9/1987 | Foreign Qualification | |
![]() |
7/9/1987 | Initial List | |
![]() |
11/20/1987 | Amendment | CERTIFICATE OF MERGER: MERGING THE VONS COMPANIES, INC., (A DELAWARE CORP.), #8681-85...NAME CHANGE PURSUANT TO MERGER... ALLIED SUPERMARKETS, INC. Bb U 001 |
![]() |
2/29/1988 | Amendment | AGREEMENT OF MERGER: MERGING THIS HOUSEHOLD MERCHANDISING, INC., (A OHIO CORP) INTO THIS CORP... |
![]() |
6/20/1988 | Annual List | |
![]() |
7/18/1989 | Annual List | |
![]() |
6/28/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING VONS MERGER SUB 3, INC. (DE) #6997-86 INTO THIS CORPORATION. DMF |
![]() |
6/28/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING VONS MERGER SUB 4, INC. (DE) 6998-86 INTO THIS CORPORATION. DMF |
![]() |
6/29/1990 | Annual List | |
![]() |
7/16/1991 | Annual List | |
![]() |
5/22/1992 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B |
![]() |
6/17/1992 | Annual List | |
![]() |
6/21/1993 | Annual List | |
![]() |
8/10/1994 | Annual List | ALO94-95 |
![]() |
7/12/1995 | Annual List | ALO95-96 |
![]() |
8/22/1996 | Annual List | ALO96-97 |
![]() |
8/4/1997 | Amended List | AMEND 97-98 |
![]() |
9/17/1998 | Annual List | |
![]() |
7/26/1999 | Annual List | |
![]() |
6/16/2000 | Annual List | |
![]() |
8/8/2001 | Annual List | |
![]() |
4/11/2002 | Annual List | |
![]() |
6/28/2002 | Annual List | |
![]() |
7/24/2003 | Annual List | |
![]() |
7/20/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
7/5/2005 | Annual List | |
![]() |
6/22/2006 | Annual List | |
![]() |
4/4/2007 | Registered Agent Name Change | |
![]() |
6/20/2007 | Annual List | |
![]() |
7/14/2008 | Annual List | |
![]() |
8/5/2009 | Annual List | |
![]() |
7/7/2010 | Annual List | |
![]() |
7/14/2011 | Annual List | |
![]() |
7/11/2012 | Annual List | |
![]() |
6/27/2013 | Annual List | |
![]() |
7/29/2014 | Annual List | |
![]() |
4/6/2015 | Registered Agent Change | |
![]() |
7/13/2015 | Annual List | |
![]() |
5/27/2016 | Annual List | |
![]() |
7/12/2017 | Annual List | |
![]() |
6/18/2018 | Annual List |
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 The Vons Companies, 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 The Vons Companies, 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
10
Known Addresses
PO Box 20 Boise, ID 83726
5918 Stoneridge Mall Rd Pleasanton, CA 94588
9000 Ming Ave Bakersfield, CA 93311
5700 Stockdale Hwy Bakersfield, CA 93309
36101 Bob Hope Dr Rancho Mirage, CA 92270
1421 Manhattan Ave Fullerton, CA 92831
11750 Wilshire Blvd Los Angeles, CA 90025
618 Michillinda Ave Arcadia, CA 91007
81 W Foothill Blvd Upland, CA 91786
475 W Main St Brawley, CA 92227
These addresses are known to be associated with The Vons Companies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records