Hoss Disposal, Inc. Overview
Hoss Disposal, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately forty-six years ago on Tuesday, March 28, 1978 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Hoss Disposal, Inc.
Network Visualizer
Advertisements
Key People
Who own Hoss Disposal, Inc.
Name | |
---|---|
James Beresovoy 4 |
President
Treasurer
Secretary
Director
|
Miguel Eesquibel |
President
NonPres
|
Miguel Esquibel |
Treasurer
Director
Secretary
NonDir
NonSec
NonTreas
|
Known Addresses for Hoss Disposal, Inc.
Corporate Filings for Hoss Disposal, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
State ID: | C1309-1978 |
Date Filed: | Tuesday, March 28, 1978 |
Date Expired: | Monday, April 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/28/1978 | Articles of Incorporation | ||
12/11/1979 | Registered Agent Address Change | JANET L. CHUBB 601 PYRAMID WAY SPARKS NV 89431 | |
3/3/1981 | Registered Agent Change | JANET L. CHUBB 644 PYRAMID WAY SPARKS NV 89431 | |
5/27/1983 | Amendment | YOUELL DISPOSAL, INC. B \ 001 | |
6/3/1983 | Registered Agent Change | PAUL J. WILLIAMS 328 CALIFORNIA AVE RENO NV | |
4/2/1991 | Registered Agent Address Change | THOMAS E. HOSS 5865 W. ROSE CREEK WINNEMUCCA NV 89445 F B | |
2/17/1998 | Annual List | ||
7/28/2003 | Amendment | REINSTATED/REVOKED - 12/01/1999 RXS | |
7/28/2003 | Annual List | List of Officers for 2003 to 2004 | |
7/28/2003 | Reinstatement | List of Officers for 2003 to 2004 REINSTATED/REVOKED - 12/01/1999 RXS | |
1/5/2007 | Acceptance of Registered Agent | ||
1/5/2007 | Reinstatement | ||
1/18/2007 | Annual List | ||
1/8/2008 | Annual List | 08-09 | |
12/3/2008 | Amended List | AMENDED LIST | |
12/3/2008 | Registered Agent Change | ||
3/2/2009 | Annual List | 2009-2010 | |
3/29/2010 | Annual List | ||
4/13/2011 | Annual List | ||
4/15/2011 | Registered Agent Change | RA ADDRESS CHANGE | |
1/30/2012 | Annual List | ||
3/30/2013 | Annual List | ||
4/9/2014 | Annual List | 14/15 | |
2/28/2015 | Annual List | ||
3/31/2016 | Annual List | ||
3/31/2017 | Annual List | ||
3/30/2018 | Annual List |
Advertisements
Source
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 Hoss Disposal, 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 Hoss Disposal, 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
1
Known Addresses
These addresses are known to be associated with Hoss Disposal, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source