Active
Updated 9/6/2024 11:51:43 AM

Clover Contracting, Inc.

Clover Contracting, Inc. is a General Corporation located in Phoenix, AZ. Established on June 12, 2014, this corporation is officially registered under the document number 3684583 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4425 E. Agave Rd., 136, Phoenix, AZ 85044, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Benjamin Harman as its official registered agent, located at 1529 Montecito Vis, Alpine, CA 91901.

Filing information

Company Name Clover Contracting, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3684583
Date Filed June 12, 2014
Company Age 10 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Clover Contracting, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

4425 E. Agave Rd., 136
Phoenix, AZ 85044

Mailing Address

4425 E. Agave Rd., 136
Phoenix, AZ 85044

Agent

Individual
Benjamin Harman
1529 Montecito Vis
Alpine, CA 91901

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/21/2022
Effective Date
Description

Principal Address 2
From:
To: 136

Labor Judgement
From:
To: N

CRA Changed
From: Benjamin Harman 22934 Timber Ridge Ct. wildomar, CA 92595
To: Benjamin Harman 1529 Montecito Vis alpine, CA 91901

Principal Address 1
From: 2227 W. Pecos Rd. Ste 4
To: 4425 E. Agave Rd.

Principal City
From: Chandler
To: Phoenix

Principal Postal Code
From: 85224
To: 85044

Annual Report Due Date
From: Jun 30 2022 12:00am
To: Jun 30 2023 12:00am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 11/18/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gm14096
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/23/2019
Effective Date
Description
More...

Document Images