HUB DESIGNS, INC. (Business# 79863) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is December 6, 2004.
Business Name | HUB DESIGNS, INC. |
Business ID | 79863 |
File Number | F26687 |
Principal Office Address |
2501 East Guasti Road Ontario CA 91761 |
Mailing Address |
2501 East Guasti Road Ontario CA 91761 |
Foreign Address |
2501 East Guasti Road Ontario CA 91761 |
Formation Place | Florida |
Business Type | Foreign Profit Corporation |
Corporation Type | FOREIGN |
Business Status | Inactive |
Business Origin Date | 2004-12-06 |
Last Annual Report Date | 2007-12-31 |
Termination Date | 2008-12-31 |
Fiscal Year Month | 12 |
Registered Agent | CT CORPORATION SYSTEM |
Registered Agent Address |
400 Cornerstone Dr #240 Williston VT 05495 |
Title | Name | Business Address |
---|---|---|
Secretary | Elaine Gregg | 2501 East Guasti Road, Ontario, CA 91761 |
Vice President | Richard Space | 2501 East Guasti Road, Ontario, CA 91761 |
Treasurer | Scott Rosner | 2501 East Guasti Road, Ontario, CA 91761 |
Director | Thomas Sands | 2501 East Guasti Road, Ontario, CA 91761 |
Director | James D. Allen | 2501 East Guasti Road, Ontario, CA 91761 |
Director | T. Scott King | 2501 East Guasti Road, Ontario, CA 91761 |
President | Thomas Sands | 2501 East Guasti Road, Ontario, CA 91761 |
Trade Name ID | Trade Name |
---|---|
227271 | Levi Docker Outlet |
Entity Type | Entity Name | Entity Address |
---|---|---|
Connecticut Business Registrations | HUB DESIGNS, INC. | 2501 East Guasti Road, Ontario, CA 91761 |
New York State Corporations | HUB DESIGNS, INC. | 28 Liberty St., New York, Ny 10005 |
Massachusetts Corporations | HUB DESIGNS, INC. | 188 Whiting Street, Suite 6a, Hingham, MA 02043-3844 |
Street Address | 2501 EAST GUASTI ROAD |
City | ONTARIO |
State | CA |
Zip Code | 91761 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Neovia Logistics Distribution, LLC | 1521 E Francis St, Ontario, CA 91761 | Ct Corporation System | 2014-02-07 |
Apollo Motor Corporation | 1710 E. Philadelphia St., Ontario, CA 91761 | Apollo Motor Corporation Agent Resi | 2007-10-02 |
Yestel Usa, Inc. | 4345 E. Lowell Street, Suite B, Ontario, CA 91761 | Agent Resigned | 2006-05-01 |
Cu Direct Corporation | 2855 E. Guasti Road, Suite 500, Ontario, CA 91761 | Corporation Service Company | 2004-09-10 |
Icee Company The | 1205 S. Dupont Ave, Ontario, CA 91761 | Ct Corporation System | 2003-07-23 |
Unitech Services Group, Inc. | 700 So Etiwanda Ave, Ontario, CA 91761 | The Prentice-hall Corporation System, Inc. | 1989-03-28 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Replanet Holdings, Inc. | 800 N. Haven Avenue, Suite 120, Ontario, CA 91764 | Ct Corporation System | 2015-12-29 |
Ajinomoto Windsor, Inc. | 4200 E Concours Dr, Ontario, CA 91764 | Corporation Service Company | 2015-04-14 |
Charity Thrift L3c | 725 West G Street, Ontario, CA 91762 | Business Filings Incorporated | 2011-06-10 |
Sparktec Environmental Inc. | 43 Teal Ave Stoney Creek, Ontario, L8E3B | R. Allyn Lewis Pe | 1995-05-22 |
Lakeport Brewing Usa, Inc. | 201 Burlington St East, Ontario, L8L4H | The Prentice-hall Corporation System, Inc. | 1994-05-19 |
Ralston Products | 2500 Royal Windsor, Ontario, L5J1K | Ct Corporation System | 1993-05-18 |
Norups, Inc. | Box 13203 Kanata, Ontario, K2K1X | Robert W. Davis | 1992-08-07 |
Management Advice, Inc. | 185 Hanna Road Toronto, Ontario, M4G3N | Christopher Ekman, Esq. | 1988-06-02 |
Massey Combines Corporation | 201 Park Rd. N.brantford, Ontario, N3T5V | I. Porter | 1986-04-23 |
Harare Investments, Inc. | 679 Davis Dr Ste 204, Ontario, L3Y5G | Philip Fitzpatrick | 1981-01-05 |
Find all businesses in ONTARIO |
Title | Name | Business Address | Residence Address |
---|---|---|---|
Secretary | Elaine Gregg | 2501 East Guasti Road, Ontario, CA 91761 | |
Vice President | Richard Space | 2501 East Guasti Road, Ontario, CA 91761 | |
Treasurer | Scott Rosner | 2501 East Guasti Road, Ontario, CA 91761 | |
Director | Thomas Sands | 2501 East Guasti Road, Ontario, CA 91761 | |
Director | James D. Allen | 2501 East Guasti Road, Ontario, CA 91761 | |
Director | T. Scott King | 2501 East Guasti Road, Ontario, CA 91761 | |
President | Thomas Sands | 2501 East Guasti Road, Ontario, CA 91761 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Osf Vermont Services, Limited Partnership | 2202 N West Shore Blvd, Tampa, FL 33607 | Ct Corporation System | 3007-03-23 |
Sensus Usa Inc. | 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 | Ct Corporation System | 2016-04-01 |
The Shaws Market Foundation | 11555 Dubling Canyon Rd., Pleasanton, CA 94588 | Ct Corporation System | 2016-04-01 |
R-pharm Us LLC | 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 | Ct Corporation System | 2016-04-01 |
Exos Valuations, LLC | 1400 Cherrington Parkway, Moon Township, PA 15108 | Ct Corporation System | 2016-04-01 |
The Shaws and Star Markets Foundation | 11555 Dublin Canyon Rd., Pleasanton, CA 94588 | Ct Corporation System | 2016-04-01 |
Haas Group International, LLC | 24911 Avenue Stanford, Valencia, CA 91355 | Ct Corporation System | 2016-03-31 |
Ross Transportation Services Inc | 36790 Giles Road, Grafton, VT 44044 | Ct Corporation System | 2016-03-31 |
Cornerstone Ondemand Inc. | 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 | Ct Corporation System | 2016-03-30 |
Servicemaster Recovery Management | 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 | Ct Corporation System | 2016-03-30 |
Category | design |
Please comment or provide details below to improve the information on HUB DESIGNS, INC..
Data Provider | Vermont Secretary of the State (SOS) |
Jurisdiction | State of Vermont |
This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.