Active
Updated 3/27/2025 6:41:16 PM

Gcon Construction, Inc.

Gcon Construction, Inc. is a Stock Corporation located in Phoenix, AZ. Established on March 9, 2015, this corporation is officially registered under the document number 3764600 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1606 W. Whispering Wind Dr., Phoenix, AZ 85085, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Gcon Construction, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3764600
Date Filed March 9, 2015
Company Age 10 years 1 month
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name GCON, INC.

The data on Gcon Construction, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

1606 W. Whispering Wind Dr.
Phoenix, AZ 85085

Mailing Address

1606 W. Whispering Wind Dr.
Phoenix, AZ 85085

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/11/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/10/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 3/9/2015
Effective Date
Description

Document Images