Reldom Corporation Overview
Reldom Corporation filed as a Articles of Incorporation in the State of California on Tuesday, August 7, 1979 and is approximately forty-five years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Reldom Corporation
Network Visualizer
Advertisements
Key People
Who own Reldom Corporation
Name | |
---|---|
Peter R. Modler 1 |
President
CEO
NonPres
NonTreas
Treasurer
|
Stephen R. Modler 1 |
Secretary
NonSec
Director
Vice President
|
Richard W. Modler |
Director
NonDir
|
Susan M. Truman |
Vice President
|
Harriet Modler |
Secretary
|
William C. Baldwin |
Director
Vice President
|
Carlos L. Ramos |
Director
Vice President
|
Known Addresses for Reldom Corporation
Corporate Filings for Reldom Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F06000007669 |
Date Filed: | Tuesday, December 12, 2006 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00937507 |
Date Filed: | Tuesday, August 7, 1979 |
Registered Agent | Peter R. Modler |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C7938-2000 |
Date Filed: | Wednesday, March 22, 2000 |
Registered Agent | Stephen R. Modler |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/22/2000 | Foreign Qualification | ||
4/3/2000 | Initial List | ||
2/8/2002 | Annual List | ||
3/20/2003 | Annual List | ||
2/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/22/2004 | Amendment | CAPITAL STOCK WAS 100,000 AT NO PAR VALUE CHM CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME AND STOCK. (3)PGS CHM RELDOM CORP. CHMBT U 00001 | |
3/21/2005 | Annual List | ||
3/21/2005 | Registered Agent Change | ||
12/12/2005 | Registered Agent Address Change | ||
2/6/2006 | Annual List | ||
1/30/2007 | Annual List | ||
2/11/2008 | Annual List | ||
1/26/2009 | Annual List | 09/10 | |
3/5/2010 | Annual List | ||
1/10/2011 | Annual List | ||
1/31/2012 | Annual List | ||
1/4/2013 | Annual List | ||
1/9/2014 | Annual List | ||
1/5/2015 | Annual List | ||
1/5/2016 | Annual List | ||
1/6/2017 | Annual List | ||
1/4/2018 | Annual List | ||
1/14/2019 | Annual List |
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
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 Reldom 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 Reldom 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
7
Known Addresses
3241 Industry Dr Signal Hill, CA 90755
540 Catalonia Ave Pacific Palisades, CA 90272
5712 Marcella Cir Cypress, CA 90630
6121 Port of Dreams Dr Las Vegas, NV 89130
2675 E Patrick Ln Las Vegas, NV 89120
3859 S Valley View Blvd Las Vegas, NV 89103
540 Catalonia Pacific Pacific Palisades, CA 90272
These addresses are known to be associated with Reldom Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records