SAN MATEO POST 53, AMVETS, AMERICAN VETERANS OF WORLD WAR II (Entity# 00349755) is a corporation registered with California Secretary of State. The business incorporation date is January 31, 1958. The corporation status is Active.
Corporation Number | 00349755 |
Corporation Name | SAN MATEO POST 53, AMVETS, AMERICAN VETERANS OF WORLD WAR II |
Incorporation Date | 1958-01-31 |
Corporation Status | Active |
Corporation Classification | Mutual Benefit |
SO File Number | 0642341 |
SO File Date | 2017-08-01 |
Mailing Address |
1455 Madison Ave Redwood City CA 94064 |
CEO Name | MICHAEL COONEY |
CEO Address |
1455 Madison Ave Redwood City CA 94064 |
Agent Name | LEO PATRICK MCARDLE |
Agent Address |
2709 Mariposa Dr Burlingame CA 94010 |
Entity Type | Articles of Incorporation |
Corporation Tax Base | Non-Stock |
Transaction Julian Date | 2017-08-02 |
Serial ID | Transaction Date | Transaction Code | Comment | Document Number |
---|---|---|---|---|
2008-10-30 | - Franchise Tax Board Revivor | |||
2002-11-01 | - Franchise Tax Board Suspension MERG Merger | |||
2002-05-15 | - Secretary of State Suspension | |||
1975-05-16 | - Franchise Tax Board Revivor | |||
1973-05-01 | - Franchise Tax Board Suspension MERG Merger |
Street Address | 1455 MADISON AVE |
City | REDWOOD CITY |
State | CA |
Zip Code | 94064 |
Entity Name | Office Address | CEO/Agent | Incorporation |
---|---|---|---|
Veterans Employment Committee of San Mateo County | 1455 Madison Ave, Redwood City, CA 94061 | JAROM VAHAI | 1997-12-12 |
Vietnam Veterans of America, Inc. Chapter # 464 San Mateo, California | 1455 Madison Ave, Redwood City, CA 94061 | GARY HIGGINS | 1990-01-30 |
Redwood City - West Chapter #3137 of Aarp, Inc. | 1455 Madison Ave, Redwood City, CA 94061 | GEARY LLOYD | 1979-02-02 |
Redwood City Area Chapter #746 of Aarp (a Non-profit Corporation) | 1455 Madison Ave, Redwood City, CA 94061 | RUBY WILLIAMSON | 1972-03-24 |
Redwood City Fun-after-fifty Club | 1455 Madison Ave, None, Redwood City, CA 94061 | MARILYN CENTONI | 1964-12-11 |
Corporal James Lindsay Wilson Post No. 69, Veterans of Foreign Wars of The United States, Department of California | 1455 Madison Ave, Redwood City, CA 94061-1549 | JOSEPH A SOBOCAN | 1938-04-11 |
Edmund Parrott Chapter No. 16, Inc. Disabled American Veterans of The World War. | 1455 Madison Ave, Redwood City, CA 94061 | MICHAEL ESPOSITO | 1937-01-05 |
Entity Name | Office Address | CEO/Agent | Incorporation |
---|---|---|---|
Redwood City Mandarin Immersion Scholars | Po Box 324, Redwood City, CA 94064 | KATIE MARIE GOETZ | 2017-09-25 |
L M V Landscaping, Inc. | Po Box 2803, Redwood City, CA 94064 | LISA MARIE VEGAS | 2017-09-13 |
Rwc Parents Club Inc. | Po Box 3702, Redwood City, CA 94064 | MALGORZATA MORLE | 2017-07-12 |
Alkimos Technology, Inc. | Po Box 2452, Redwood City, CA 94064 | COLM HUNT | 2016-08-16 |
American Power Washing & Sanitation, Inc. | Po Box 838, Redwood City, CA 94064 | DARIO R. VALERA FARINA | 2016-06-23 |
Epidata, Inc. | Po Box 25, Redwood City, CA 94064 | SRINIVASULU BADRI | 2016-02-03 |
Flourish Insurance & Financial Agency Inc. | P.o. Box 2686, Redwood City, CA 94064 | BRIAN D. MULLEN | 2016-01-27 |
Sabore's Well | P.o. Box 3421, Redwood City, CA 94064 | M THERESE HJELM | 2015-10-16 |
The Christian Foundation | Po Box 3482, Redwood City, CA 94064 | MYRON S STEEVES | 2015-10-13 |
Redwood City Police Supervisors Association | P.o. Box 73, Redwood City, CA 94064 | GIL GOMEZ | 2015-09-14 |
Role | Name / Organization | Address |
---|---|---|
Agent | LEO PATRICK MCARDLE |
City | REDWOOD CITY |
Zip Code | 94064 |
Please comment or provide details below to improve the information on SAN MATEO POST 53, AMVETS, AMERICAN VETERANS OF WORLD WAR II.
Data Provider | California Secretary of State |
Jurisdiction | California State |
This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.