Active
Updated 3/31/2025 12:00:00 AM

Edison Power Constructors, Inc.

Edison Power Constructors, Inc. is a Stock Corporation located in Mesa, AZ. Established on July 22, 2013, this corporation is officially registered under the document number 3590614 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3450 Higley Road Suite 101, Mesa, AZ 85215, 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 Edison Power Constructors, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3590614
Date Filed July 22, 2013
Company Age 12 years
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 ELECTRICAL TRANSMISSION INFRASTRUCTURE

The data on Edison Power Constructors, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

3450 Higley Road Suite 101
Mesa, AZ 85215

Mailing Address

3450 Higley Road Suite 101
Mesa, AZ 85215

Agent

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

Principal(s)

Applicant
Arcus Biosciences, Inc.
3928 Point Eden Way
Hayward, CA 94545
Chief Executive Officer
Colter Moedl
2300 N. Field Street Suite 1900
Dallas, TX 75201
Authorized person for 2 entities. See all →
Chief Financial Officer
David Fehrenbach
26000 Commercentre Drive
Lake Forest, CA 92630
Secretary
John M. Perisich
26000 Commercentre Drive
Lake Forest, CA 92630
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/9/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/28/2023
Effective Date
Description

Principal Address 1
From: 3450 Higley Road, #101
To: 3450 Higley Road

Principal Address 2
From:
To: Suite 101

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/22/2013
Effective Date
Description

Document Images