Rudolph & Sletten, Inc. Overview
Rudolph & Sletten, Inc. filed as a Articles of Incorporation in the State of California on Friday, October 14, 1960 and is approximately sixty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Rudolph & Sletten, Inc.
Network Visualizer
Advertisements
Key People
Who own Rudolph & Sletten, Inc.
Name | |
---|---|
Jonathan A. Foad |
President
Vice President
Senior Vice Presiden
|
Jonathan Ford |
President
|
Anthony C. Fiore 13 |
Treasurer
Secretary
Director
|
Michael P. Mohrman |
Srvp
Senior Vp
Vice President
Senior Vice Presiden
|
Martin B. Sisemore 1 |
NonPres
President
CEO
Director
Chief Executive Officer
|
John D. Barrett 31 |
NonDir
NonSec
NonTreas
Treasurer
Director
Secretary
|
Ronald N. Tutor 53 |
NonDir
Director
|
Robert Band 15 |
NonDir
Director
|
William B. Sparks 32 |
Treasurer
Secretary
|
Susan C. Mellace 8 |
Treasurer
|
Michael Kershaw 11 |
Director
Assistant Treasurer
|
Mark Caspers 4 |
Director
|
James F. Evans |
Secretary
Vice President
Chief Financial Officer
|
Gary L. Walz |
Executive Vp
|
Daniel J. Dolinar |
Senior Vp
Vice President
Executive Vice Presi
|
Joseph A. Francini |
Senior Vp
Vice President
|
Douglas Collins |
Vice President
|
Paul Moran |
Vice President
|
Marcus Staniford |
Vice President
|
Paul A. Aherne |
Vice President
General Counsel
Senior Vice Presiden
|
Dennis R. Giles |
Vice President
Chief Operating Officer
|
Michael R. Anderson |
Vice President
|
Howard A. Gatling |
Vice President
|
Joseph A. Hook |
Vice President
|
Jerrell L. Moore |
Vice President
|
Michael S. Castillo |
Vice President
|
Robert N. Blanchard |
Vice President
|
Joseph A. Hock |
Vice President
|
Kevin Fetig |
Vice President
|
Jonathon Poad |
Vice President
|
Josepe A. Francini |
Vice President
|
Robert Stokes |
Vice President
|
Rene Olivo |
Vice President
|
Kevin Fettig |
Vice President
|
Andrew J. Maurer |
Controller
|
Kenneth R. Burk 15 |
Assistant Treasurer
|
Kevin Cvengros 12 |
Assistant Treasurer
|
Lisa M. Melonas 9 |
Assistant Secretary
|
Rosemary A. Ortega 7 |
Assistant Sec.
|
Donna E. Tannar 7 |
Assistant Secretary
|
Michael Kersham |
Assistant Treasurer
|
Lisa M. Melokas |
Assistant Secretary
|
Showing 8 records out of 42
Known Addresses for Rudolph & Sletten, Inc.
73 Mount Wayte Ave
Framingham, MA 01702
15901 Olden St
Sylmar, CA 91342
10955 Vista Sorrento Pkwy
San Diego, CA 92130
2 Circle Star Way
San Carlos, CA 94070
1600 Seaport Blvd
Redwood City, CA 94063
989 E Hillsdale Blvd
San Mateo, CA 94404
1313 Park Blvd
San Diego, CA 92101
1504 Eureka Rd
Roseville, CA 95661
16851 Hale Ave
Irvine, CA 92606
Corporate Filings for Rudolph & Sletten, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12223506 |
Date Filed: | Tuesday, July 21, 1998 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00403904 |
Date Filed: | Friday, October 14, 1960 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C796-1969 |
Date Filed: | Thursday, March 27, 1969 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/27/1969 | Foreign Qualification | ||
3/18/1998 | Annual List | ||
7/21/1998 | Application For Certificate Of Authority | ||
3/17/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/6/2001 | Amendment | REINSTATED/REVOKED - 12/01/00 RAA | |
3/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/19/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/24/2004 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (3)PGS CHM RUDOLPH & SLETTEN, INC. CHMBT 00001 | |
12/31/2004 | Public Information Report (PIR) | ||
2/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
9/8/2009 | Acceptance of Registered Agent | ||
9/8/2009 | Reinstatement | REVOKED 4/1/07 REINSTATED | |
3/29/2010 | Annual List | ||
6/25/2010 | Reinstatement | ||
12/31/2010 | Public Information Report (PIR) | ||
2/1/2011 | Annual List | ||
1/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/14/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
3/5/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/4/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/5/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Rudolph & Sletten, 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 Rudolph & Sletten, 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
9
Known Addresses
73 Mount Wayte Ave Framingham, MA 01702
15901 Olden St Sylmar, CA 91342
10955 Vista Sorrento Pkwy San Diego, CA 92130
2 Circle Star Way San Carlos, CA 94070
1600 Seaport Blvd Redwood City, CA 94063
989 E Hillsdale Blvd San Mateo, CA 94404
1313 Park Blvd San Diego, CA 92101
1504 Eureka Rd Roseville, CA 95661
16851 Hale Ave Irvine, CA 92606
These addresses are known to be associated with Rudolph & Sletten, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records