One Call Construction Services, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 16, 2022, under the Washington Secretary of State’s registration number 604092115. It is currently listed as an active entity.
The principal and mailing address of One Call Construction Services, LLC is 7349 N Via Paseo Del Sur # 515-462, Scottsdale, AZ, 85258-3765, United States, where all official business activities and communication are managed.
For legal purposes, Hubco Registered Agent Services, Inc. serves as the registered agent for the company, located at 106 5th Ave Se, Olympia, WA, 98501-6918, United States, handling all compliance and official matters for company.
On July 7, 2023, the company has filed the latest annual report.
Active
Updated 5/27/2024 2:06:13 AM
One Call Construction Services, LLC
Filing information
Company Name
One Call Construction Services, LLC
Entity type
Foreign Limited Liability Company
Governing Agency
Washington Secretary of State
Document Number
604092115
Date Filed
August 16, 2022
Company Age
2 years 8 months
State
AZ
Status
Active
Expiration Date
8/31/2024
Jurisdiction
United States, Arizona
Period of Duration
Perpetual
Nature of Business
Unit Renovations
The data on One Call Construction Services, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/27/2024.
Contact details
Principal Address
7349 N Via Paseo Del Sur # 515-462
Scottsdale, AZ, 85258-3765, United States
Scottsdale, AZ, 85258-3765, United States
Mailing Address
7349 N Via Paseo Del Sur # 515-462
Scottsdale, AZ, 85258-3765, United States
Scottsdale, AZ, 85258-3765, United States
Registered Agent Information
Hubco Registered Agent Services, Inc.
106 5th Ave Se
Olympia, WA, 98501-6918, United States
106 5th Ave Se
Olympia, WA, 98501-6918, United States
Governors
Joe, Shipka
Individual
Individual
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Annual Report
Filed Date
7/7/2023
Effective Date
7/7/2023
Description
Event Type
Annual Report Due Date Notice
Filed Date
7/1/2023
Effective Date
7/1/2023
Description
Event Type
Requalification
Filed Date
8/16/2022
Effective Date
8/16/2022
Description
Event Type
Statement Of Termination
Filed Date
6/3/2022
Effective Date
6/3/2022
Description
Event Type
Delinquent Annual Report Notice
Filed Date
3/1/2022
Effective Date
3/1/2022
Description
More...
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
1/27/2021
Report Year
2020
Filed Date
3/10/2020
Report Year
2019
Filed Date
3/14/2019
Report Year
2018
Filed Date
3/19/2018
Report Year
2023
Filed Date
7/7/2023
Document Images
ANNUAL REPORT
7/7/2023
CONFIRMATION LETTER
7/7/2023
CONFIRMATION LETTER
7/7/2023
BUSINESS DOCUMENT
7/1/2023
REQUALIFICATION
8/16/2022
More...
Other companies in Scottsdale