HUB DESIGNS, INC.


Address: 2501 East Guasti Road, Ontario, CA 91761

HUB DESIGNS, INC. (Business# 79863) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is December 6, 2004.

Business Overview

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

Business Principals

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

Business Trade Names

Trade Name ID Trade Name
227271 Levi Docker Outlet

Other Data Sources

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

Office Location

Street Address 2501 EAST GUASTI ROAD
City ONTARIO
State CA
Zip Code 91761

Business entities in the same zip code

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 entities in the same city

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

Business Officer

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

Businesses with the same agent

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

Competitor

Search similar business entities

Category design

Improve Information

Please comment or provide details below to improve the information on HUB DESIGNS, INC..

Dataset Information

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.

Trending Searches