California Corporate Registrations
DEPEW


Jurisdiction: California State
Source: California Secretary of 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.

DEPEW · Search Result

Entity Name Office Address CEO/Agent Incorporation
Howden Construction Services Inc. 2475 George Urban Boulevard, Suite 120, Depew, NY 14043 DARRYL CLIFFORD HALTER 2016-04-20
The Skm Group, Inc. 6350 Transit Rd, Depew, NY 14043 SUSAN MEANY 2010-04-20
Howden North America Inc. 2475 George Urban Boulevard, Suite 120, Depew, NY 14043 P. MARK SANDERS 2008-04-02
Reichert, Inc. 3362 Walden Avenue, Depew, NY 14043 BRUCE P. WILSON 2006-07-06
Pcb Piezotronics, Inc. 3425 Walden Ave, Depew, NY 14043 JEFFREY GRAVES 2004-03-17
Stampede Presentation Products, Inc. 3332 Walden Ave Ste 106, Depew, NY 14043 MARK WILKINS 2003-03-18
Sefar Printing Solutions Inc. 111 Calumet St, Depew, NY 14043 DAVID S KOEBCKE 1999-07-29
First Performance Mortgage Corporation 2929 Walde Ave, Depew, NY 14047 DAVID J HUNTER 1994-05-20
Desu Machinery Corporation Po Box 245, Depew, NY 14043 MARTIN W GOLDEN II 1990-09-26
Valley Medical Management, Inc. 4721 Transit Rd, Depew, NY 14043 MARK COX 1989-11-16
Santo International, Inc. Which Will Do Business In California As Santo Tours 6216 Transit Rd, Depew, NY 14043 ** RESIGNED ON 10/30/1989 1985-08-19
Seneca Balance, Inc. 27 Hyland Rd, Depew, NY 14043 THE PRENTICE-HALL CORPORATION SYSTEM, INC. 1985-06-14
Elmar Industries, Inc. P.o. Box 245, Depew, NY 14043 MARTIN W. GOLDEN 2ND 1980-07-25
Dealer Service Center, Inc. 5939 Transit Rd, Depew, NY 14043 RUSSEL E COOKMAN 1979-04-17
Sefar Inc. 111 Calumet Street, Depew, NY 14043 DAVID S KOEBCKE 1974-04-15
Tifs, Inc. 2929 Walden Ave, Depew, NY 14043 1968-04-09