Bwis of Nevada, Inc. Overview
Bwis of Nevada, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, July 7, 1998 and is approximately twenty-six years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Bwis of Nevada, Inc.
Network Visualizer
Advertisements
Key People
Who own Bwis of Nevada, Inc.
Name | |
---|---|
Maria E. Aguilera 7 |
NonTreas
Treasurer
|
Martin R. Brown 20 |
NonSec
Secretary
|
Thomas D. Brown 6 |
NonDir
Director
|
Marla Bleavins |
NonDir
Director
|
Don Rodriguez 14 |
NonDir
|
Eric E. Kappler 9 |
NonPres
|
Timothy Madden 9 |
President
Director
|
Sharon R. Fernandez 7 |
President
|
Audrey E. Sylvan 6 |
President
|
Edward Steinman 7 |
Treasurer
|
Janice Gale Scott 1 |
Director
|
Peter D. Kaplan |
Director
|
Showing 8 records out of 12
Known Addresses for Bwis of Nevada, Inc.
5600 Beechtree Ln SE
Caledonia, MI 49316
3635 Long Beach Blvd
Long Beach, CA 90807
3427 Deer Park Dr
Stockton, CA 95219
425 S Palos Verdes St
San Pedro, CA 90731
2525 E Euclid Ave
Des Moines, IA 50317
5990 W Creek Rd
Independence, OH 44131
900 S Pine Island Rd
Plantation, FL 33324
PO Box 20470
Carson City, NV 89721
C/O CSC SERVICES OF NEVADA INC
Las Vegas, NV 89119
Corporate Filings for Bwis of Nevada, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C15966-1998 |
Date Filed: | Tuesday, July 7, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/7/1998 | Articles of Incorporation | ||
9/8/1998 | Annual List | ||
7/26/1999 | Annual List | ||
8/1/2000 | Registered Agent Change | BETTY C. BAKER 832 WILLOW ST. RENO NV 89502 RXS | |
6/26/2001 | Annual List | ||
7/10/2002 | Annual List | ||
6/19/2003 | Annual List | ||
7/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/25/2005 | Annual List | ||
5/30/2006 | Annual List | ||
7/12/2007 | Annual List | ||
6/3/2008 | Annual List | ||
8/12/2008 | Registered Agent Change | 1FSC VIA RA PU 8/14/08 FAB | |
11/1/2010 | Acceptance of Registered Agent | ||
11/1/2010 | Reinstatement | REVOKED ON 8/30/2009 | |
9/22/2011 | Registered Agent Change | ||
9/23/2011 | Annual List | 2011-2012 | |
7/31/2012 | Annual List | ||
6/17/2013 | Registered Agent Change | ||
7/15/2013 | Annual List | 13-14 | |
5/19/2014 | Annual List | ||
5/4/2015 | Annual List | ||
7/21/2016 | Annual List | ||
7/18/2017 | Annual List | ||
7/31/2018 | 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 Bwis of Nevada, 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 Bwis of Nevada, 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
5600 Beechtree Ln SE Caledonia, MI 49316
3635 Long Beach Blvd Long Beach, CA 90807
3427 Deer Park Dr Stockton, CA 95219
425 S Palos Verdes St San Pedro, CA 90731
2525 E Euclid Ave Des Moines, IA 50317
5990 W Creek Rd Independence, OH 44131
900 S Pine Island Rd Plantation, FL 33324
PO Box 20470 Carson City, NV 89721
C/O CSC SERVICES OF NEVADA INC Las Vegas, NV 89119
These addresses are known to be associated with Bwis of Nevada, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source