Active
Updated 7/15/2025 12:00:00 AM

Bigelow Contracting, Inc.

Bigelow Contracting, Inc. is a Stock Corporation located in Mesa, AZ. Established on April 2, 2013, this corporation is officially registered under the document number 3548773 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4838 E Baseline Rd, Suite 128, Mesa, AZ 85206, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362.

Filing information

Company Name Bigelow Contracting, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3548773
Date Filed April 2, 2013
Company Age 12 years 4 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SINGLE-FAMILY AND MULTI-FAMILY HOME REMO

The data on Bigelow Contracting, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4838 E Baseline Rd, Suite 128
Mesa, AZ 85206

Mailing Address

4838 E Baseline Rd, Suite 128
Mesa, AZ 85206

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Secretary
Bradley Lynn Bigelow
2631 E. Mesquite St.
Gilbert, AZ 85296
Chief Financial Officer
Bradley Lynn Bigelow
2631 E. Mesquite St.
Gilbert, AZ 85296
Chief Executive Officer
Bradley Lynn Bigelow
2631 E. Mesquite St.
Gilbert, AZ 85296

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/10/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 2/8/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H211017
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Amendment
Filed Date 3/22/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: A0795875
To:

Legacy Comment
From: Name Change From: Bigelow Brothers Contracting, Inc.
To:

Event Type Initial Filing
Filed Date 4/2/2013
Effective Date
Description

Document Images