BGRP


Address: P O Box 3939, La Mesa, CA 91941

BGRP (Entity# 00835086) is a corporation registered with California Secretary of State. The business incorporation date is December 22, 1977. The corporation status is Suspended.

Business Overview

Corporation Number 00835086
Corporation Name BGRP
Incorporation Date 1977-12-22
Corporation Status Suspended
SO File Number 0037501
SO File Date 1996-01-22
Mailing Address P O Box 3939
La Mesa
CA 91941
CEO Name RICHARD KIPPERMAN, TRUSTEE
CEO Address 8324 Allison
La Mesa
CA 91941
Agent Name ** RESIGNED ON 07/16/1998
Entity Type Articles of Incorporation
FTB Suspension Status Suspended
Corporation Tax Base Stock
Transaction Julian Date 2002-08-01
FTB Suspension String 20020801

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2002-08-01 - Franchise Tax Board Suspension MERG Merger
1998-08-19 - Secretary of State Suspension
1998-07-16 - Resignation of Agent for Service of Process R0018999
1992-10-30 - Certificate of Amendment NAME CHANGE FROM:
BROWN GIMBER RODRIGUEZ PARK
A0424740
1991-08-06 - Secretary of State Revivor
1991-07-15 - Secretary of State Suspension
1991-04-10 - Certificate of Amendment NAME CHANGE FROM:
BROWN LEARY
A0401967
1983-12-06 - Certificate of Amendment A0274820
1981-10-13 - Certificate of Amendment NAME CHANGED FROM:
BROWN, LEARY, OREMEN
A0239747

Office Location

Street Address P O BOX 3939
City LA MESA
State CA
Zip Code 91941

Business entities in the same location

Entity Name Office Address CEO/Agent Incorporation
Homegrown Video, Inc. P O Box 3939, La Mesa, CA 91944-3939 RICHARD M KIPPERMAN 1989-10-11
California Image Health Clubs, Inc. P O Box 3939, La Mesa, CA 91944-3939 RICHARD M KIPPERMAN 1986-07-22
The Nunez Elevator Service Company, Inc. P O Box 3939, La Mesa, CA 92044 GUSTAVO F. NUNEZ 1986-03-12
Baranthe Incorporated P O Box 3939, La Mesa, CA 91944 RICHARD M KIPPERMAN 1984-04-11
The Mcintire Group, Inc. P O Box 3939, La Mesa, CA 91944-3939 RICHARD M KIPPERMAN 1984-02-28

Business entities in the same zip code

Entity Name Office Address CEO/Agent Incorporation
Done-rite Painting, Inc. 7959 Eastridge Dr, La Mesa, CA 91941 GLEN GILES 2017-10-12
Dealer Risk Inc. 10509 Challenge Blvd, La Mesa, CA 91941 JEREMY WOELFER 2017-10-10
Jones Boys Kitchen & Bath Cabinetry 8535 Lemon Ave, La Mesa, CA 91941 JONATHAN M JONES 2017-09-29
Lord & Gladden, Inc. 10155 Vivera Dr, La Mesa, CA 91941 J RANDALL GLADDEN 2017-09-27
Your Party Shopba, Inc 4551 Spring Street Apt 4, La Mesa, CA 91941 ATHENA MARIE QUARLES 2017-09-19
Cornerstone Remodeling, Inc. 4221 Lois St, La Mesa, CA 91941 ROBERT SHRIVER 2017-09-12
Wellwood Environmental Ca, Inc. 4140 W Arrieta Cir, La Mesa, CA 91941 REBECCA COLES 2017-09-06
Cuida Health, Inc. 5234 Alzeda Dr, La Mesa, CA 91941 THOMAS MORGAN WATLINGTON IV 2017-09-01
Otter Realty, Inc. 9332 Fuerte Dr, La Mesa, CA 91941 MARTHA A PRICE 2017-08-17
Van Vechten Creative Advisors 4901 La Cruz Pl, La Mesa, CA 91941 JAMES R SCOFFIN 2017-08-16

Business Officer

Role Name / Organization Address
Agent ** RESIGNED ON 07/16/1998

Competitor

Search similar business entities

City LA MESA
Zip Code 91941

Improve Information

Please comment or provide details below to improve the information on BGRP.

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