- Home >
- U.S. >
- California >
- Riverside
Pavement Recycling Systems, Inc.
Active Riverside, CA
(661)948-5599
Pavement Recycling Systems, Inc. Overview
Pavement Recycling Systems, Inc. filed as a Articles of Incorporation in the State of California on Thursday, March 30, 1989 and is approximately thirty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Pavement Recycling Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Pavement Recycling Systems, Inc.
Name | |
---|---|
Stephen Concannon 6 |
President
NonPres
NonSec
Secretary
|
Richard Gove 3 |
NonDir
President
Secretary
Director
Director
P/S
|
Nathan L. Beyler 3 |
NonTreas
Treasurer
|
Bernard P. Hale 3 |
NonDir
Treasurer
Secretary
T
|
Cary Meadow 23 |
NonDir
Director
|
Dennis Wesley 3 |
NonDir
Director
|
Bill Zehender 2 |
NonDir
Director
|
Gilbert G. Lynch 6 |
Director
|
James D. Sprinkel 3 |
Director
|
George C. Bush 2 |
Director
|
William Hill 1 |
Director
|
Raymond Elder |
Director
Vp
|
Spencer Skipworth |
Director
|
Richard L. Sprinkel |
Director
|
Larry Vince |
Director
|
Showing 8 records out of 15
Known Addresses for Pavement Recycling Systems, Inc.
1223 Wilshire Blvd
Santa Monica, CA 90403
55 Madison St
Denver, CO 80206
1801 W Penhall Way
Anaheim, CA 92801
25740 Washington Ave
Murrieta, CA 92562
121 Main St
Riverside, CA 92501
10240 San Sevaine Way
Mira Loma, CA 91752
46205 Division St
Lancaster, CA 93535
576 E Channel Rd
Santa Monica, CA 90402
PO Box 1266
Riverside, CA 92502
820 Clarion Dr
Fullerton, CA 92835
Corporate Filings for Pavement Recycling Systems, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 11513306 |
Date Filed: | Tuesday, May 13, 1997 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01459029 |
Date Filed: | Thursday, March 30, 1989 |
Registered Agent | Stephen Concannon |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C9459-1989 |
Date Filed: | Monday, November 6, 1989 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/6/1989 | Foreign Qualification | |
![]() |
5/13/1997 | Application For Certificate Of Authority | |
![]() |
11/18/1998 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
12/3/1999 | Annual List | |
![]() |
11/3/2000 | Annual List | |
![]() |
11/27/2001 | Annual List | |
![]() |
3/22/2002 | Tax Forfeiture | |
![]() |
10/16/2002 | Annual List | |
![]() |
11/3/2003 | Annual List | |
![]() |
11/6/2003 | Annual List | |
![]() |
11/18/2003 | Amendment | $25 RETURNED CK FEE DUE, SEE FY04-37473, FILE IN ACCOUNTING KMA |
![]() |
11/29/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
7/11/2006 | Annual List | |
![]() |
9/18/2006 | Annual List | |
![]() |
3/27/2008 | Annual List | 08-09 |
![]() |
2/2/2009 | Annual List | 08-09 |
![]() |
4/28/2010 | Annual List | |
![]() |
1/24/2011 | Annual List | |
![]() |
10/31/2011 | Annual List | |
![]() |
12/17/2012 | Annual List | |
![]() |
2/21/2014 | Annual List | |
![]() |
10/14/2014 | Annual List | |
![]() |
9/18/2015 | Annual List | |
![]() |
11/14/2016 | Annual List | |
![]() |
10/6/2017 | Annual List | |
![]() |
6/26/2018 | Amended List | |
![]() |
10/26/2018 | Annual List |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

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 Pavement Recycling Systems, 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 Pavement Recycling Systems, 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
1223 Wilshire Blvd Santa Monica, CA 90403
55 Madison St Denver, CO 80206
1801 W Penhall Way Anaheim, CA 92801
25740 Washington Ave Murrieta, CA 92562
121 Main St Riverside, CA 92501
10240 San Sevaine Way Mira Loma, CA 91752
46205 Division St Lancaster, CA 93535
576 E Channel Rd Santa Monica, CA 90402
PO Box 1266 Riverside, CA 92502
820 Clarion Dr Fullerton, CA 92835
These addresses are known to be associated with Pavement Recycling Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records