Active
Updated 7/15/2025 12:00:00 AM

Hamilton Testing Services Inc.

Hamilton Testing Services Inc. is a General Corporation located in Scottsdale, AZ. Established on July 6, 2020, this corporation is officially registered under the document number 4610426 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 6803 E Main St Unit 3308, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Richard L. Boyer as its official registered agent, located at 1037 Cerro Del Verde, Solana Beach, CA 92075.

Filing information

Company Name Hamilton Testing Services Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4610426
Date Filed July 6, 2020
Company Age 5 years 1 month
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ENVIRONMENTAL TESTING SERVICES

The data on Hamilton Testing Services Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

6803 E Main St Unit 3308
Scottsdale, AZ 85251

Mailing Address

6803 E Main St Unit 3308
Scottsdale, AZ 85251

Agent

Individual
Richard L. Boyer
1037 Cerro Del Verde
Solana Beach, CA 92075

Principal(s)

Secretary
Elizabeth J Pitt
6803 E Main St #3308
Scottsdale, AZ 85251
Chief Financial Officer
Elizabeth J. Pitt
6803 E Main St #3308
Scottsdale, AZ 85251
Chief Executive Officer
Evan H Berrett
6803 E Main St #3308
Scottsdale, AZ 85251
Director
Evan H. Berrett
2535 S. Camino Del Rio Unit 250
San Diego, CA 92108
Vice President
Robert M Cisneros
8465 Mountain View Ave 1/2
South Gate, CA 90280

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/27/2025
Effective Date
Description

Annual Report Due Date
From: 7/31/2025 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/21/2025
Effective Date
Description

Principal Address 1
From: 6803 E Main St #3308
To: 6803 E Main St

Principal Address 2
From:
To: Unit 3308

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/6/2020
Effective Date
Description

Document Images