Atg-Wci, Inc. Overview
Atg-Wci, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, December 4, 2000 and is approximately twenty-four years old, as recorded in documents 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
Atg-Wci, Inc.
Network Visualizer
Advertisements
Key People
Who own Atg-Wci, Inc.
Name | |
---|---|
Michael Swinford 11 |
President
NonPres
|
Tamas Feitel 6 |
NonDir
NonTreas
|
Timothy Casey 6 |
NonDir
NonSec
|
Paul M. Bergantino 7 |
President
Secretary
|
Jerome C. Knight 1 |
President
|
Casey P. Eamonn |
President
|
Joseph Luceri 4 |
Treasurer
|
David A. Hess 2 |
Treasurer
Director
|
Hess A. David |
Treasurer
|
Jack J. Pivar 3 |
Secretary
|
Valerie J. Eastwood 2 |
Director
Secretary
|
Pivar J. Jack |
Secretary
|
Winkelman Mark |
Director
|
Bergantino Paul |
Director
|
Showing 8 records out of 14
Known Addresses for Atg-Wci, Inc.
Corporate Filings for Atg-Wci, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02321940 |
Date Filed: | Monday, December 4, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0210132010-5 |
Date Filed: | Monday, May 3, 2010 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/3/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 20,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 200.00 | |
5/3/2010 | Miscellaneous | DELAWARE CERTIFICATE OF GOOD STANDING | |
6/4/2010 | Initial List | ||
6/22/2011 | Annual List | ||
6/15/2012 | Annual List | ||
3/28/2013 | Annual List | ||
2/21/2014 | Amended List | ||
5/27/2014 | Annual List | ||
6/25/2015 | Annual List | ||
4/22/2016 | Annual List | ||
5/2/2017 | Annual List | ||
4/25/2018 | Annual List | ||
3/27/2019 | Annual List |
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 Atg-Wci, 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 Atg-Wci, 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
7
Known Addresses
184 Shuman Blvd Naperville, IL 60563
1650 Tribute Rd Sacramento, CA 95815
12627 Hiddencreek Way Cerritos, CA 90703
975 Hornet Dr Hazelwood, MO 63042
3137 Tomahawk Dr Stockton, CA 95205
1111 Cromwell Ave Rocky Hill, CT 06067
2070 Little Hills Expy Saint Charles, MO 63301
These addresses are known to be associated with Atg-Wci, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records