Terminated
Updated 3/22/2025 8:10:02 PM

Safe Site Utility Services, LLC

Safe Site Utility Services, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on February 15, 2019, under the California Secretary of State’s registration number 201905610336. It is currently listed as an terminated entity.

The principal and mailing address of Safe Site Utility Services, LLC is 7623 N 73rd Drive, Glendale, AZ 85303, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Safe Site Utility Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201905610336
Date Filed February 15, 2019
Company Age 6 years 2 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 11/22/2024

The data on Safe Site Utility Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

7623 N 73rd Drive
Glendale, AZ 85303

Mailing Address

7623 N 73rd Drive
Glendale, AZ 85303

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/7/2023
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 3/18/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21b52610
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 2/15/2019
Effective Date
Description

Document Images