Gca Services Group of California, Inc. Overview
Gca Services Group of California, Inc. filed as a Articles of Incorporation in the State of California on Monday, April 15, 1985 and is approximately thirty-nine years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Gca Services Group of California, Inc.
Network Visualizer
Advertisements
Key People
Who own Gca Services Group of California, Inc.
Name | |
---|---|
Scott Giacobbe 22 |
NonDir
President
NonPres
|
Thomas J. Gallo 38 |
NonTreas
|
Andrea R. Newborn 29 |
NonSec
|
Diego Anthony Scaglione 25 |
NonDir
|
Robert Norton 13 |
President
Director
|
Bob Gerber 11 |
Treasurer
Secretary
|
Randy Twyman 9 |
Treasurer
Secretary
|
Known Addresses for Gca Services Group of California, Inc.
Corporate Filings for Gca Services Group of California, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01273819 |
Date Filed: | Monday, April 15, 1985 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0257812010-2 |
Date Filed: | Tuesday, May 25, 2010 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/25/2010 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 500,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
5/25/2010 | Miscellaneous | CALIFORNIA GOOD STANDING | |
6/3/2010 | Initial List | ||
4/4/2011 | Annual List | 11-12 | |
5/18/2012 | Annual List | ||
5/13/2013 | Annual List | 2013/2014 | |
5/20/2014 | Annual List | ||
3/4/2015 | Annual List | ||
4/18/2016 | Annual List | ||
3/2/2017 | Annual List | ||
4/25/2018 | Annual List | ||
4/17/2019 | 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 Gca Services Group of California, 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 Gca Services Group of California, 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
14141 Southwest Fwy Sugar Land, TX 77478
1350 Euclid Ave Cleveland, OH 44115
1005 Windward Ridge Pkwy Alpharetta, GA 30005
These addresses are known to be associated with Gca Services Group of California, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records