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

Bingham Equipment Company

Bingham Equipment Company is a Stock Corporation located in Mesa, AZ. Established on May 20, 2022, this corporation is officially registered under the document number 5086445 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1655 South Country Club Dr, Mesa, AZ 85202-6001, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Rosa Palacios-rios as its official registered agent, located at 190 E Hwy 86, Heber, CA 92249.

Filing information

Company Name Bingham Equipment Company
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5086445
Date Filed May 20, 2022
Company Age 3 years 2 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 RETAIL SERVICE

The data on Bingham Equipment Company 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

1655 South Country Club Dr
Mesa, AZ 85202-6001

Mailing Address

1655 South Country Club Dr
Mesa, AZ 85202-6001

Agent

Individual
Rosa Palacios-rios
190 E Hwy 86
Heber, CA 92249

Principal(s)

Chief Executive Officer
Blaine H Bingham
1655 South Country Club Dr
Mesa, AZ 85202-6001
Secretary
Blaine H Bingham
1655 South Country Club Dr
Mesa, AZ 85202-6001
Chief Financial Officer
Blaine H Bingham
1655 South Country Club Dr
Mesa, AZ 85202-6001

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/6/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

CRA Changed
From: Jerimie Jessop 190 E Hwy 86 heber, CA 92249
To: Rosa Palacios-rios 190 E Hwy 86 heber, CA 92249

Event Type Statement of Information
Filed Date 6/5/2023
Effective Date
Description

Principal Address 1
From: 1655 South Country Club Drive
To: 1655 South Country Club Dr

Principal Postal Code
From: 85202
To: 85202-6001

Annual Report Due Date
From: 8/18/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/20/2022
Effective Date
Description

Document Images