- Home >
- U.S. >
- California >
- Santa Monica
Ames Tools Corporation
Active Santa Monica, CA
(770)243-2637
Ames Tools Corporation Overview
Ames Tools Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 8, 2010 and is approximately fourteen years old, according to public records 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
Ames Tools Corporation
Network Visualizer
Advertisements
Key People
Who own Ames Tools Corporation
Name | |
---|---|
Jay Davisson |
President
|
John C. Turner 14 |
CEO
Director
|
Fred J. Daniels |
Chief Executive Officer
President
CEO
Secretary
|
Scott E. Deakin 11 |
Director
Vice President
|
Michael Ventura |
Vice President
|
Frederick J. Daniels |
NonPres
President
|
Thomas J. Dooley |
NonSec
NonTreas
Treasurer
Secretary
Chief Executive Officer
Chief Financial Officer
|
Bruce Roberson |
NonDir
Director
|
W. F J Debutts |
NonDir
Director
|
Todd Dunn 2 |
Chairman
|
R. Andrew Garner 4 |
President
CFO
|
Andrew Reed |
President
CEO
|
Robert J. Davisson |
President
|
Andrew Garner |
CFO
|
Ajay Harpalani |
CFO
Vice President
|
Rodrigo Hoefel |
CFO
Secretary
|
John T. Mapes 16 |
Director
|
Daniel C. Hayes 9 |
Director
|
Craig Apolinsky 9 |
Director
|
Mark Hardy 2 |
Director
|
Christopher Brothers 1 |
Director
Secretary
|
John O'Hare |
Director
|
David Browne |
Director
|
Paul Laud |
Director
|
Stephen L. Kunkel |
Director
|
Showing 8 records out of 25
Known Addresses for Ames Tools Corporation
55 E Monroe St
Chicago, IL 60603
25 S Charles St
Baltimore, MD 21201
11400 W Olympic Blvd
Los Angeles, CA 90064
10877 Wilshire Blvd
Los Angeles, CA 90024
3305 Breckinridge Blvd
Duluth, GA 30096
3350 Breckinridge Blvd
Duluth, GA 30096
401 Wilshire Blvd
Santa Monica, CA 90401
1020 S Wabash Ave
Chicago, IL 60605
1327 Northbrook Pkwy
Suwanee, GA 30024
1 Sound Shore Dr
Greenwich, CT 06830
Corporate Filings for Ames Tools Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F10000001189 |
Date Filed: | Tuesday, March 9, 2010 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801241191 |
Date Filed: | Tuesday, March 9, 2010 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03278246 |
Date Filed: | Monday, March 8, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0104502010-1 |
Date Filed: | Tuesday, March 9, 2010 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3921809 |
Date Filed: | Tuesday, March 9, 2010 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/9/2010 | Application for Registration | ||
3/9/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 100 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1.00 | |
3/9/2010 | Initial List | ||
3/9/2010 | Miscellaneous | ||
3/9/2010 | Name History/Actual | Axia Acquisition Corporation | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/21/2010 | Certificate of Assumed Business Name | ||
5/21/2010 | Certificate of Assumed Business Name | ||
3/16/2011 | Annual List | ||
3/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/18/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/28/2016 | Annual List | ||
8/24/2016 | Certificate of Assumed Business Name | ||
12/31/2016 | Public Information Report (PIR) | ||
2/13/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/7/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/22/2019 | Annual List | ||
12/31/2020 | Public Information Report (PIR) | ||
6/7/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
3/20/2023 | Application for Amended Registration | ||
5/11/2023 | Change of Registered Agent/Office | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Ames Tools Corporation
Serial Number:
87146861
Drawing Code: 4000
|
|
Serial Number:
86647737
Drawing Code: 4000
|
|
Serial Number:
86796979
Drawing Code: 4000
|
|
Serial Number:
72188714
Drawing Code:
|
|
Serial Number:
86127105
Drawing Code: 4000
|
|
Serial Number:
86230361
Drawing Code: 4000
|
|
Serial Number:
78910553
Drawing Code: 4000
|
|
Serial Number:
86135677
Drawing Code: 4000
|
|
Serial Number:
76449287
Drawing Code: 5000
|
|
Serial Number:
76449286
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Ames Tools Corporation.
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 Ames Tools Corporation 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
55 E Monroe St Chicago, IL 60603
25 S Charles St Baltimore, MD 21201
11400 W Olympic Blvd Los Angeles, CA 90064
10877 Wilshire Blvd Los Angeles, CA 90024
3305 Breckinridge Blvd Duluth, GA 30096
3350 Breckinridge Blvd Duluth, GA 30096
401 Wilshire Blvd Santa Monica, CA 90401
1020 S Wabash Ave Chicago, IL 60605
1327 Northbrook Pkwy Suwanee, GA 30024
1 Sound Shore Dr Greenwich, CT 06830
These addresses are known to be associated with Ames Tools Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records