corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Upland

Trc Infrastructure West, Inc.

Active Upland, CA

(510)795-7592
  • Overview
  • 16
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Trc Infrastructure West, Inc. Overview

Trc Infrastructure West, Inc. filed as a Articles of Incorporation in the State of California on Friday, November 5, 1993 and is approximately thirty years old, according to public records filed with California Secretary of State.

Sponsored
 Learn More D&B Reports Available for Trc Infrastructure West, Inc.
Network Visualizer
Advertisements

Key People

Who own Trc Infrastructure West, Inc.

Name
Christopher P. Vincze 32
~ Background Report ~
President
CEO
Chief Executive Officer
Director
NonDir
NonPres
Jason Greenlaw 14
~ Background Report ~
CFO
NonDir
NonTreas
Catherine Bragg 11
~ Background Report ~
Secretary
Mark Faecher
~ Background Report ~
Director
Martin H. Dodd 29
~ Background Report ~
NonDir
NonSec
Secretary
David H. Saber 6
~ Background Report ~
President
CEO
Treasurer
Director
Vice President
Chief Exec
Chief Executive Officer
Robert Spencer
~ Background Report ~
President
Vice President
Javad Rassouli 1
~ Background Report ~
CFO
Treasurer
Director
Chief Financial Officer
Chief Operating
Chief Operating Officer
COO
Alexander J. Hashtroudi 8
~ Background Report ~
Treasurer
Director
Secretary
Alex Ashtroudi
~ Background Report ~
Treasurer
Director
Secretary
Naghmeh N. Reshad
~ Background Report ~
Secretary
Xynthia Rodriguez
~ Background Report ~
Director
Secretary
Vice President
Naghmeh Reshad
~ Background Report ~
Director
Secretary
Johnny L. Flaskamp
~ Background Report ~
Michael A. Phillips
~ Background Report ~
David C. Romano
~ Background Report ~
  • « Previous
  • 1
  • 2
  • » Next
Showing 8 records out of 16

Known Addresses for Trc Infrastructure West, Inc.

17911 Von Karman Ave Irvine, CA 92614 2200 Powell St Emeryville, CA 94608 21 Griffin Rd N Windsor, CT 06095 9685 Research Dr Irvine, CA 92618 4371 Latham St Riverside, CA 92501 650 Suffolk St Lowell, MA 01854 123 W Nye Ln Carson City, NV 89706 9337 Milliken Ave Rancho Cucamonga, CA 91730 1037 W 9th St Upland, CA 91786 4904 Paseo Padre Pkwy Fremont, CA 94555

Corporate Filings for Trc Infrastructure West, Inc.

California Secretary of State

Filing Type: Articles of Incorporation
Status: Active
State: California
State ID: 01733958
Date Filed: Friday, November 5, 1993
Registered Agent Alexander J. Hashtroudi

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F10000002011
Date Filed: Wednesday, April 28, 2010
Registered Agent Hubco Registered Agent Services, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive Forfeited existence
State: Texas
State ID: 801845364
Date Filed: Tuesday, September 3, 2013

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: California
State ID: C26855-1999
Date Filed: Thursday, October 28, 1999
Registered Agent American Corporate Enterprises, Inc.

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: California
County: NEW YORK
State ID: 4888652
Date Filed: Monday, February 1, 2016
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
10/28/1999 Foreign Qualification
10/30/2000 Reinstatement
10/17/2001 Registered Agent Change ALEX HASHTROUDI 485 E. CREEKRIDGE RENO NV 89509 APN
10/9/2002 Annual List
7/10/2003 Registered Agent Address Change BUDGET CORP #202 RAA 777 E. WILLIAM CARSON CITY NV 89701 RAA
9/18/2003 Annual List
10/27/2004 Annual List List of Officers for 2004 to 2005
12/30/2004 Amendment (1)PG CHM CALTROP ENGINEERING CORPORATION CHMB t_ 00001
10/12/2005 Annual List
10/12/2006 Annual List
10/18/2007 Annual List
9/29/2008 Annual List 08/09
9/10/2009 Annual List 09-10
10/28/2010 Annual List 10-11
10/14/2011 Annual List
10/9/2012 Annual List 12-13
9/3/2013 Application for Registration
10/18/2013 Annual List
9/22/2014 Annual List 14-15
12/31/2014 Public Information Report (PIR)
9/9/2015 Annual List
12/31/2015 Public Information Report (PIR)
2/1/2016 Name History/Actual Caltrop Corporation
9/22/2016 Annual List
12/31/2016 Public Information Report (PIR)
7/11/2017 Change of Registered Agent/Office
7/12/2017 Registered Agent Change
10/10/2017 Annual List
12/31/2017 Public Information Report (PIR)
10/3/2018 Annual List
1/25/2019 Tax Forfeiture

Trademarks for Trc Infrastructure West, Inc.

Ctlights
Serial Number: 86158144
Drawing Code: 3000
Ctlife
Serial Number: 86158033
Drawing Code: 3000
Caltrop
Serial Number: 77092123
Drawing Code: 4000
Caltrop
Serial Number: 77092400
Drawing Code: 3000
Caltrop
Serial Number: 77092705
Drawing Code: 4000
Caltrop
Serial Number: 77092716
Drawing Code: 3000
View all trademarks for Trc Infrastructure West, Inc.
Advertisements

Sources

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, March 17, 2023
Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023

What next?

Follow

Receive an email notification when changes occur for Trc Infrastructure West, 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 Trc Infrastructure West, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
17911 Von Karman Ave Irvine, CA 92614 2200 Powell St Emeryville, CA 94608 21 Griffin Rd N Windsor, CT 06095 9685 Research Dr Irvine, CA 92618 4371 Latham St Riverside, CA 92501 650 Suffolk St Lowell, MA 01854 123 W Nye Ln Carson City, NV 89706 9337 Milliken Ave Rancho Cucamonga, CA 91730 1037 W 9th St Upland, CA 91786 4904 Paseo Padre Pkwy Fremont, CA 94555
These addresses are known to be associated with Trc Infrastructure West, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
CA 1993 Articles of Incorporation FL 2010 Foreign for Profit Corporation TX 2013 Foreign For-Profit Corporation NV 1999 Foreign Corporation NY 2016 Foreign Business Corporation
Sources
California Secretary of State Florida Department of State Nevada Secretary of State New York Department of State Texas Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.