Active
Updated 1/7/2025 8:40:28 PM

J. Banicki Construction, Inc.

J. Banicki Construction, Inc. is a Stock Corporation located in Phoenix, AZ. Established on July 30, 2013, this corporation is officially registered under the document number 3589905 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4720 E Cotton Gin Loop Ste 240, Phoenix, AZ 85040, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name J. Banicki Construction, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3589905
Date Filed July 30, 2013
Company Age 11 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on J. Banicki Construction, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

4720 E Cotton Gin Loop Ste 240
Phoenix, AZ 85040

Mailing Address

4720 E Cotton Gin Loop Ste 240
Phoenix, AZ 85040

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/1/2024
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 4/18/2023
Effective Date
Description

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

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/28/2018
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 11/1/2017
Effective Date
Description
More...

Document Images