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 |
President
CEO
Chief Executive Officer
Director
NonDir
NonPres
|
Jason Greenlaw 14 |
CFO
NonDir
NonTreas
|
Catherine Bragg 11 |
Secretary
|
Mark Faecher |
Director
|
Martin H. Dodd 29 |
NonDir
NonSec
Secretary
|
David H. Saber 6 |
President
CEO
Treasurer
Director
Vice President
Chief Exec
Chief Executive Officer
|
Robert Spencer |
President
Vice President
|
Javad Rassouli 1 |
CFO
Treasurer
Director
Chief Financial Officer
Chief Operating
Chief Operating Officer
COO
|
Alexander J. Hashtroudi 8 |
Treasurer
Director
Secretary
|
Alex Ashtroudi |
Treasurer
Director
Secretary
|
Naghmeh N. Reshad |
Secretary
|
Xynthia Rodriguez |
Director
Secretary
Vice President
|
Naghmeh Reshad |
Director
Secretary
|
Johnny L. Flaskamp |
|
Michael A. Phillips |
|
David C. Romano |
|
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.
![]() |
Serial Number:
86158144
Drawing Code: 3000
|
![]() |
Serial Number:
86158033
Drawing Code: 3000
|
![]() |
Serial Number:
77092123
Drawing Code: 4000
|
![]() |
Serial Number:
77092400
Drawing Code: 3000
|
![]() |
Serial Number:
77092705
Drawing Code: 4000
|
![]() |
Serial Number:
77092716
Drawing Code: 3000
|
Advertisements
Sources

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

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

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
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
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
5
Corporate Records