- Home >
- U.S. >
- Illinois >
- Elk Grove Village
Pacific Coast Structures, Inc.
Archived Record Elk Grove Village, IL
Pacific Coast Structures, Inc. Overview
Pacific Coast Structures, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately thirty-six years ago on Tuesday, July 26, 1988 as recorded in documents filed with California Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Pacific Coast Structures, Inc.
Network Visualizer
Advertisements
Key People
Who own Pacific Coast Structures, Inc.
Name | |
---|---|
Michael F. Scheck 2 |
President
Director
|
Kevin Ambrose 1 |
President
|
James A. Simkins 1 |
Treasurer
Secretary
|
Anthony Caruso 1 |
Treasurer
|
Michael John Farley 7 |
Secretary
|
Brian G. Stewart 5 |
Director
|
Hiroshi F. Nobuta 1 |
Director
|
Known Addresses for Pacific Coast Structures, Inc.
Corporate Filings for Pacific Coast Structures, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01441821 |
Date Filed: | Tuesday, July 26, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C15506-1993 |
Date Filed: | Monday, November 29, 1993 |
Date Expired: | Monday, March 13, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/29/1993 | Foreign Qualification | ||
12/5/1998 | Annual List | ||
10/20/1999 | Annual List | ||
11/27/2000 | Annual List | ||
12/12/2001 | Annual List | ||
3/5/2003 | Annual List | ||
10/28/2003 | Annual List | ||
11/2/2004 | Annual List | ||
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/7/2005 | Annual List | ||
10/20/2006 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
11/15/2007 | Annual List | ||
5/22/2009 | Annual List | ||
11/6/2009 | Annual List | ||
9/20/2010 | Annual List | ||
12/28/2011 | Annual List | ||
10/24/2012 | Annual List | ||
12/18/2013 | Annual List | ||
11/25/2014 | Annual List | ||
11/13/2015 | Annual List | ||
11/21/2016 | Annual List | ||
3/10/2017 | Withdrawal |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Pacific Coast Structures, 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 Pacific Coast Structures, 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
3
Known Addresses
2500 Elmhurst Rd Elk Grove Village, IL 60007
34375 W 12 Mile Rd Farmington Hills, MI 48331
2508 Ann Arbor Ave Pomona, CA 91766
These addresses are known to be associated with Pacific Coast Structures, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records