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

Pipe Tek, Inc.

Pipe Tek, Inc. is a General Corporation located in Tempe, AZ. Established on May 28, 2014, this corporation is officially registered under the document number 3679888 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 410 S Perry Lane, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Pipe Tek, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3679888
Date Filed May 28, 2014
Company Age 11 years 2 months
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 COMMERCIAL PLUMBING CONTRACTOR

The data on Pipe Tek, 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

410 S Perry Lane
Tempe, AZ 85281

Mailing Address

410 S Perry Lane
Tempe, AZ 85281

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Secretary
Joseph Crumb
410 S Perry Lane
Tempe, AZ 85281
Authorized person for 2 entities. See all →
Chief Financial Officer
Joseph Crumb
410 S Perry Lane
Tempe, AZ 85281
Authorized person for 2 entities. See all →
Director
Joseph Crumb
410 S Perry Lane
Tempe, AZ 85281
Authorized person for 2 entities. See all →
Chief Executive Officer
Joseph Crumb
410 S Perry Lane
Tempe, AZ 85281
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/18/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/17/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Agent Resignation
Filed Date 7/22/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: R0098873
To:

More...

Document Images