Active
Updated 1/7/2025 5:51:46 PM

Burns Brothers Construction, Inc.

Burns Brothers Construction, Inc. is a General Corporation located in Scottsdale, AZ. Established on May 14, 2013, this corporation is officially registered under the document number 3570267 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7147 E Rancho Vista Dr #4011, Scotsdale, AZ 85252, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Eric Jacobs as its official registered agent, located at 3014 W Burbank Blvd, Burbank, CA 91505.

Filing information

Company Name Burns Brothers Construction, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3570267
Date Filed May 14, 2013
Company Age 12 years 1 month
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Burns Brothers 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

7147 E Rancho Vista Dr #4011
Scotsdale, AZ 85252

Mailing Address

7147 E Rancho Vista Dr #4011
Scotsdale, AZ 85252

Agent

Individual
Eric Jacobs
3014 W Burbank Blvd
Burbank, CA 91505

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/3/2022
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 4/18/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gs61262
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/4/2013
Effective Date
Description
More...

Document Images