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

Tgr Construction, Inc.

Tgr Construction, Inc. is a Stock Corporation located in Tempe, AZ. Established on December 17, 2018, this corporation is officially registered under the document number 4221648 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1302 W Drivers Way, Tempe, AZ 85284 and mailing address is Po Box 1034, Dickinson, ND 58602-1034, 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, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203.

Filing information

Company Name Tgr Construction, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4221648
Date Filed December 17, 2018
Company Age 6 years 7 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONSTRUCTION

The data on Tgr Construction, 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

1302 W Drivers Way
Tempe, AZ 85284

Mailing Address

Po Box 1034
Dickinson, ND 58602-1034

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Vice President
Grant Fisher
1302 W Drivers Way
Tempe, AZ 85284
Authorized person for 2 entities. See all →
Chief Financial Officer
Megan Neuberger
3020 Energy Drive
Dickinson, ND 58601
Authorized person for 2 entities. See all →
Chief Executive Officer
Thomas Gene Fisher
1302 W Drivers Way
Tempe, AZ 85284
Secretary
Todd Mack
1302 W Drivers Way
Tempe, AZ 85284
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/18/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 11/13/2023
Effective Date
Description

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

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 12/17/2018
Effective Date
Description

Document Images