SAN MATEO POST 53, AMVETS, AMERICAN VETERANS OF WORLD WAR II


Address: 1455 Madison Ave, Redwood City, CA 94064

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.

Business Overview

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

Corporate Transactions

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

Office Location

Street Address 1455 MADISON AVE
City REDWOOD CITY
State CA
Zip Code 94064

Business entities in the same location

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

Business entities in the same zip code

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

Business Officer

Role Name / Organization Address
Agent LEO PATRICK MCARDLE

Competitor

Search similar business entities

City REDWOOD CITY
Zip Code 94064

Improve Information

Please comment or provide details below to improve the information on SAN MATEO POST 53, AMVETS, AMERICAN VETERANS OF WORLD WAR II.

Dataset Information

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.

Trending Searches