Active
Updated 9/6/2024 1:15:15 PM

Ssc Boring & Vacuum Excavating Inc.

Ssc Boring & Vacuum Excavating Inc. is a Stock Corporation located in Phoenix, AZ. Established on July 16, 2014, this corporation is officially registered under the document number 3696319 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2001 W. North Lane, Phoenix, AZ 85021, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporate Creations Network Inc. as its official registered agent.

Filing information

Company Name Ssc Boring & Vacuum Excavating Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3696319
Date Filed July 16, 2014
Company Age 10 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
Foreign Name SPECIALIZED SERVICES COMPANY

The data on Ssc Boring & Vacuum Excavating 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

2001 W. North Lane
Phoenix, AZ 85021

Mailing Address

2001 W. North Lane
Phoenix, AZ 85021

Agent

1505 Corporation
Corporate Creations Network Inc.

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

Diana Beier
7801 Folsom Boulevard #202, Sacramento, CA

Jennifer Lee
7801 Folsom Boulevard #202, Sacramento, CA

Naly Yang
7801 Folsom Boulevard #202, Sacramento, CA

Sapphire Marquez
7801 Folsom Boulevard #202, Sacramento, CA

Tiffiney Lomax
7801 Folsom Boulevard #202, Sacramento, CA

Tressa White
7801 Folsom Boulevard #202, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/3/2024
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 - SI Delinquency for the year of 0
Filed Date 1/13/2015
Effective Date
Description
More...

Document Images