Contel of California, Inc. Overview
Contel of California, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately seventy years ago on Thursday, January 21, 1954 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Contel of California, Inc.
Network Visualizer
Advertisements
Key People
Who own Contel of California, Inc.
Name | |
---|---|
James F. Miles |
President
|
Jeffrey B. Cutherell |
Treasurer
|
Robin L. Oerman |
Secretary
|
Known Addresses for Contel of California, Inc.
Corporate Filings for Contel of California, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00282253 |
Date Filed: | Thursday, January 21, 1954 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C148-1954 |
Date Filed: | Thursday, March 4, 1954 |
Date Expired: | Tuesday, February 11, 1997 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/4/1954 | Foreign Qualification | ||
3/4/1954 | Registered Agent Address Change | WM J FORMAN 206 N VIRGINIA ST RENO NV | |
9/25/1969 | Amendment | CALIFORNIA INTER-STATE TELEPHONE COMPANY B ? 001 CERT. OF AMENDMENT CHANGING NAME TO THIS CERT. OF DETERMINATION OF PREFERENCES OF THE CUMULATIVE PREFERRED STOCK, SERIES C AND D OF THIS CO | |
9/25/1969 | Merger | CERT. OF OWNERSHIP MERGING GOLDEN STATE TELEPHONE COMPANY (A CALIF. CORP) INTO THIS CO. | |
11/30/1970 | Registered Agent Change | WM J FORMAN ONE EAST FIRST ST RENO NV | |
4/6/1971 | Amendment | CERTIFICATE OF AMENDMENT ARTICLE IV-CAPITAL STOCK TO $45,000,000.00 RESTATED ARTICLES OF INCORPORATION | |
10/22/1971 | Amendment | CERTIFICATE OF DETERMINATION OF PREFERENCES OF PREFERRED STOCK | |
11/8/1971 | Amendment | CERTIFICATE OF DETERMINATION OF PREFERENCES OF PREFERRED STOCK | |
2/27/1981 | Amendment | CONSTRUCTION & MAINTENANCE OF TELEPHONE & TELEGRAPH LINES | |
7/16/1982 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
12/11/1984 | Amendment | CONSTRUCTION & MAINTENANCE OF TELEPHONE & TELEGRAPH LINES | |
11/13/1986 | Amendment | CERTIFICATE OF CONSTRUCTION & MAINTENANCE | |
11/3/1987 | Amendment | MAINTENANCE OF TELEPHONE LINES | |
2/26/1988 | Amendment | CONTINENTAL TELEPHONE COMPANY OF CALIFOR Bo + 002 | |
2/17/1989 | Amendment | MAINTENANCE OF TELEPHONE LINES... | |
10/13/1995 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
3/20/1996 | Annual List | List of Officers for 1996 to 1997 | |
2/11/1997 | Merge Out | CERTIFIED COPY OF AGREEMENT OF MERGER FILED MERGING THIS CORPORATION INTO GTE CALIFORNIA INCORPORATED, A (CA) CORPORATION, #C12351-93. DMF |
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 Contel 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 Contel 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
600 Hidden Rdg Irving, TX 75038
4900 California Ave Bakersfield, CA 93309
16071 Mojave Dr Victorville, CA 92395
These addresses are known to be associated with Contel of California, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records