Terminated
Updated 3/26/2025 4:19:18 PM

Bsi Fabricators

Bsi Fabricators is a Stock Corporation located in Chandler, AZ. Established on November 14, 2016, this corporation is officially registered under the document number 3962443 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1100 N. Hamilton St, Chandler, AZ 85225, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Bsi Fabricators
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3962443
Date Filed November 14, 2016
Company Age 8 years 5 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/13/2022
Foreign Name BELL STEEL, INC.

The data on Bsi Fabricators was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1100 N. Hamilton St
Chandler, AZ 85225

Mailing Address

1100 N. Hamilton St
Chandler, AZ 85225

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/13/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: D1653618
To:

Event Type Statement of Information
Filed Date 10/25/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx74394
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/25/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/14/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Ge87630
To:

More...

Document Images

No Document Images