AUTO-GRAPHICS, INC. OF CALIFORNIA INC.


Address: 430 N Vineyard Ave Ste 100, Ontario, CA 91764

AUTO-GRAPHICS, INC. OF CALIFORNIA INC. (Entity# 2010032600712) is a business registered with Secretary of State (SOS), Indiana. The business formed date is March 26, 2010.

Business Overview

Business ID 2010032600712
Business Name AUTO-GRAPHICS, INC. OF CALIFORNIA INC.
Business Address 430 N Vineyard Ave Ste 100
Ontario
CA 91764
Business Type For-Profit Domestic Corporation
Business Status Active
Business Filing Act Indiana Business Corporation Law
Creation Date 2010-03-26

Registered Agent

Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 251 E Ohio St Ste 500
Indianapolis
IN 46204
Creation Date 2011-12-14

Business Officer

Position Title Officer Name Officer Address Date
Incorporator Marilyn J. Hicks 3201 Temple Avenue, Pomona, CA 91768 2010-03-26
President PAUL R COPE 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Secretary PAUL WIDJAJA 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Director W BRENT HICKS 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Director THOMAS J DUDLEY 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Director GARRY C HEATH 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Director KYLE C MURPHY 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2014-05-01

Office Location

Street Address 430 N VINEYARD AVE STE 100
City ONTARIO
State CA
Zip Code 91764

Business entities in the same zip code

Entity Name Office Address Start Date
AJINOMOTO WINDSOR, INC. 4200 Econcours Dr, Ontario, CA 91764 2015-04-14
CONCORDIA FINANCING CO., LTD 3602 E. Inland Empire Blvd., Ste #a210, Ontario, CA 91764 2011-03-01
POPE MORTGAGE & ASSOCIATES, INC. 2980 E Inland Empire, Ste 100, Ontario, CA 91764 2005-10-03

Business entities in the same city

Entity Name Office Address Start Date
J PACIFIC VENTURES, LLC. 4868 Ontario Mills Pkwy, Ontario, CA 91761 2015-08-20
TRANSFORMING LIFE CHANGING MINISTRIES INC. Po Bo 4739, Ontario, IN 91761-4739 2015-06-25
AJINOMOTO WINDSOR, INC. 4200 Econcours Dr, Ontario, CA 91764 2015-04-14
IRONHEAD, INC. 390 N Ironhead St, Ontario, OR 97914 2014-10-28
PRIME HEALTHCARE SERVICES - MONROE, LLC 3300 E Guasti Rd, Ontario, CA 91761 2014-10-24
DELCOR USA HOLDINGS LP 40 Bellini Ave, Ontario, AN L6P 0E2 2013-09-18
AMERICAN BOLT AND SCREW MFG. CORP. 601 Kettering Dr, Ontario, CA 91761 2012-02-23
DIVERSITY BUSINESS SOLUTIONS INC. 2248 S Mountain Ave, Ontario, CA 91762 2011-12-07
CONCORDIA FINANCING CO., LTD 3602 E. Inland Empire Blvd., Ste #a210, Ontario, CA 91764 2011-03-01
CHAPMAN LAKE PROPERTY, LLC 1375 Sunset Dr, Ontario, OR 97914 2011-01-24

Business Officer

Position Title Officer Name Officer Address Date
Incorporator Marilyn J. Hicks 3201 Temple Avenue, Pomona, CA 91768 2010-03-26
President PAUL R COPE 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Secretary PAUL WIDJAJA 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Director W BRENT HICKS 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Director THOMAS J DUDLEY 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Director GARRY C HEATH 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2012-02-29
Director KYLE C MURPHY 430 N Vineyard Ave Ste 100, Ontario, CA 91764 2014-05-01

Competitor

Search similar business entities

City ONTARIO
Zip Code 91764

Improve Information

Please comment or provide details below to improve the information on AUTO-GRAPHICS, INC. OF CALIFORNIA INC..

Dataset Information

Data Provider Secretary of State (SOS), Indiana
Jurisdiction Indiana State

This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.

Trending Searches