Bermingham Controls, Inc. is a For-Profit (Business) Corporation located in Tolleson, AZ. Established on December 8, 2014, this corporation is officially registered under the document number F19698530 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 8399 Van Buren Street, Suite 204, Tolleson, AZ 85353, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Edwin Bonner from , holding the position of Shareholder; Edwin Joseph Bonner from Orange County CA, serving as the Director; Edwin Joseph Bonner from Orange County CA, serving as the Treasurer; Gregory Gass from Orange County CA, serving as the Director; Gregory Gass from , serving as the Shareholder, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Edwin J Bonner as its official registered agent, located at the same address as the corporation.
As of the latest update, Bermingham Controls, Inc. filed its last annual reports on October 12, 2022
Active
Updated 3/22/2025 10:29:11 PM
Bermingham Controls, Inc.
Filing information
Company Name
Bermingham Controls, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
F19698530
Date Filed
December 8, 2014
Company Age
10 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/27/2021
Approval Date
03/31/2015
Original Incorporation Date
12/08/2014
Domicile State
California
Business Type
Valve Sales And Repair
Life Period
Perpetual
Last Annual Report Filed
2022
Annual Report Due Date
12/08/2023
Years Due
2023,
2024
The data on Bermingham Controls, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
8399 Van Buren Street, Suite 204
Tolleson, AZ 85353
Attention: Edwin J Bonner
County: Maricopa
Last Updated: 10/12/2022
Tolleson, AZ 85353
Attention: Edwin J Bonner
County: Maricopa
Last Updated: 10/12/2022
Entity Principal Office Address
11144 Business Cir
Cerritos, CA 90703
Attention: Edwin J Bonner
Last Updated: 10/12/2022
County: Los Angeles
Cerritos, CA 90703
Attention: Edwin J Bonner
Last Updated: 10/12/2022
County: Los Angeles
Statutory Agent Information
Edwin J Bonner
8399 Van Buren Street, Suite 204
Tolleson, Az 85353
Agent Last Updated: 10/12/2022
County: Maricopa
Appointed Status: Active 2/26/2019
8399 Van Buren Street, Suite 204
Tolleson, Az 85353
Agent Last Updated: 10/12/2022
County: Maricopa
Appointed Status: Active 2/26/2019
Officer/Director Details
Edwin Bonner
Shareholder
Shareholder
Edwin Joseph Bonner
Director
30461 Via Alcazar Ave, Laguna Niguel
Orange County, CA 92677
Director
30461 Via Alcazar Ave, Laguna Niguel
Orange County, CA 92677
Edwin Joseph Bonner
Treasurer
30461 Via Alcazar Ave, Laguna Niguel
Orange County, CA 92677
Treasurer
30461 Via Alcazar Ave, Laguna Niguel
Orange County, CA 92677
Gregory Gass
Director
6506 Park Royal Cir, Huntington Beach
Orange County, CA 92648
Director
6506 Park Royal Cir, Huntington Beach
Orange County, CA 92648
Gregory Gass
Shareholder
Shareholder
Gregory Gass
President
6506 Park Royal Cir, Huntington Beach
Orange County, CA 92648
President
6506 Park Royal Cir, Huntington Beach
Orange County, CA 92648
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2022 Annual Report
Barcode ID
22101208375185
Filed Date
10/12/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21101109300336
Filed Date
10/11/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21082709331234
Filed Date
8/27/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21082701410290
Filed Date
8/27/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21062601206896
Filed Date
6/26/2021
Status
Approved
Document Type
Service of Process
Barcode ID
20092210482616
Filed Date
9/22/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19100908505090
Filed Date
10/9/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19022011450240
Filed Date
2/21/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19013008398830
Filed Date
1/30/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19012915227350
Filed Date
1/29/2019
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06127059
Filed Date
11/8/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05754495
Filed Date
11/30/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05264218
Filed Date
10/9/2015
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05268931
Filed Date
10/9/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05067779
Filed Date
4/13/2015
Status
Accepted
Document Type
Application for Authority
Barcode ID
04994924
Filed Date
3/26/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/8/2014
Barcode ID
Name Type
True Name
Name
BERMINGHAM CONTROLS, INC.
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
01/29/2019
Report Year
2020
Filed Date
08/27/2021
Report Year
2015
Filed Date
10/09/2015
Report Year
2019
Filed Date
10/09/2019
Report Year
2021
Filed Date
10/11/2021
More...
Document Images
2022 Annual Report
10/12/2022
2021 Annual Report
10/11/2021
2020 Annual Report
8/27/2021
Delinquent Annual Report (Day 61)
8/27/2021
Delinquent Annual Report (Day 1)
6/26/2021
More...
Other companies in Tolleson