Active
Updated 3/26/2025 3:37:35 PM

Caruso Construction Inc. Dba Caruso Construction Management

Caruso Construction Inc. Dba Caruso Construction Management is a Stock Corporation located in Scottsdale, AZ. Established on October 17, 2016, this corporation is officially registered under the document number 3955149 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 15511 N 76th St, Scottsdale, AZ 85260-1775, 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 Caruso Construction Inc. Dba Caruso Construction Management
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3955149
Date Filed October 17, 2016
Company Age 8 years 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Caruso Construction Inc. Dba Caruso Construction Management was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

15511 N 76th St
Scottsdale, AZ 85260-1775

Mailing Address

15511 N 76th St
Scottsdale, AZ 85260-1775

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 9/20/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/10/2023
Effective Date
Description

Principal Postal Code
From: 85260
To: 85260-1775

Event Type System Amendment - SOS Revivor
Filed Date 3/8/2022
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 3/8/2022
Effective Date
Description
Event Type Legacy Amendment
Filed Date 10/7/2021
Effective Date
Description
More...

Document Images