CLAREMONT MINI-STORAGE CO.

address: 3536 Concours St Ste 300, Ontario, CA 91764

CLAREMONT MINI-STORAGE CO. (Entity# 01905995) is a corporation registered with California Secretary of State. The business incorporation date is January 21, 1997. The corporation status is Merged Out.

Business Overview

Corporation Number01905995
Corporation NameCLAREMONT MINI-STORAGE CO.
Incorporation Date1997-01-21
Corporation StatusMerged Out
SO File Number0709113
SO File Date2003-12-31
Mailing Address 3536 Concours St Ste 300
Ontario
CA 91764
CEO NameJAMES P PREVITI
CEO Address 3536 Concours St Ste 300
Ontario
CA 91764
Agent Name** RESIGNED ON 11/15/2010
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2011-05-11

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2010-11-15 - Resignation of Agent for Service of Process R0058218
2003-12-31 - MERG OUTGOING-MERGED INTO C1610008
FORECAST CORPORATION
D0723687
1997-02-05 - REST NAME CHANGE FROM:
CLAREMONT MINI STORAGE CO.
A0487517

Office Location

Street Address 3536 CONCOURS ST STE 300
CityONTARIO
StateCA
Zip Code91764

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Bloomington Mini-Storage Company 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1996-06-13
Forecast Homes, Inc. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1993-09-20
Distinguished Prestige Homes, Inc. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 2001-10-09
All Cities Mini-Storage, Inc. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1990-03-07
Forecast Commercial Real Estate Services, Inc. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1993-10-05
Forecast Capital Corporation 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1993-09-20
Etiwanda Self-Storage Co. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1997-01-21

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Acai Creations, Inc. 314 North Mariposa Privado, Ontario, CA 91764 MICHAEL ZEID 2017-09-05
Artiaga's Trucking Inc 1515 Miramonte Ave, Ontario, CA 91764 SALVADOR ARTIAGA 2017-09-18
Bgc Brewhouse Restaurants, Inc. 800 N Haven Ave Ste 428, Ontario, CA 91764 JASPREET S BAJWA 2017-08-31
American Eagle On The Road Inc 647 East E St Ste 102, Ontario, CA 91764 CARLOS A AREVALO 2017-09-08
Treadcomp, Inc. 700 N Haven, Ontario, CA 91764 ANN GARRETT 2017-09-22
Golden Ivy Marketing Inc. 426 N Imperial Ave D, Ontario, CA 91764 FANWEN YAO 2017-09-21
Everlit Global Inc. 1308 N Isadora Way, Ontario, CA 91764 FREDDY YUANPING ZHOU 2017-08-21
B Martinez Trucking, Inc. 1003 E Granada Ct., Ontario, CA 91764 BRAULIO MARTINEZ 2017-09-11
Crisis Housing Network, Inc. 337 N Vineyard Ave, Ontario, CA 91764 JASON K SCOTT 2017-09-27
Trident Real Estate Corp. 3175 E Sedona Ct, Ontario, CA 91764 KEN SHAH 2017-08-30

Business Officer

Role Officer Name Officer Address
CEO JAMES P PREVITI
Agent ** RESIGNED ON 11/15/2010

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Gateway Personnel Services, Inc. 5780 Fleet St Ste 225, Carlsbad, CA 92008 JAMES P PREVITI 2009-01-02
Distinguished Prestige Homes, Inc. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 2001-10-09
P&P Properties, Inc. 10670 Civic Center Dr, Rancho Cucamonga, CA 91730 JAMES P PREVITI 1997-10-24
Guardian Capital Realty, Inc. 5780 Fleet Street, Suite 225, Carlsbad, CA 92008 JAMES P PREVITI 2009-12-17
Distinguished Prestige Homes, Inc. 5780 Fleet Street, Suite 225, Carlsbad, CA 92008 JAMES P PREVITI 2007-11-29
Guardian Charter Services, Inc. 1809 Excise Ave Ste 208, Ontario, CA 91761 JAMES P PREVITI 2004-05-21
Empire Residential, Inc. 5780 Fleet St Ste 225, Carlsbad, CA 92008 JAMES P PREVITI 2003-10-06
Guardian Services, Inc. 5780 Fleet St Ste 225, Carlsbad, CA 92008 JAMES P PREVITI 2002-01-15
Gatewood Corporation 5780 Fleet Street, Suite 225, Carlsbad, CA 92008 JAMES P PREVITI 2000-10-30
Etiwanda Self-Storage Co. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1997-01-21

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
The Fx Office Global Media Inc 20 Bay St 11th Fl Ste 902, Toronto On, Canada M5J 2N8 ** RESIGNED ON 11/15/2010 2009-07-14
Anderson & Daishi, Inc. 6866 East Washington Blvd., Commerce, CA 90040 TONY DAISHI ISHIZAKI 2000-11-15
Pacific Rim Entertainment, Inc. 9229 Sunset Blvd #700, Los Angeles, CA 90069 ALAN W LIVINGSTON 1992-06-24
Penn Productions, Inc. 9229 Sunset Blvd, Suite 700, Los Angeles, CA 90069 ALAN W LIVINGSTON 1991-10-04
Colonial Investment Group, Inc. 160 W. Foothill Parkway, Suite 101, Corona, CA 92882 KENNETH MCFARLAND 2005-03-02
Charter Investment, Inc. 505 5th Ave S, Ste. 900, Seattle, WA 98104 JO ALLEN PATTON 1998-12-10
Etiwanda Self-Storage Co. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1997-01-21
Bloomington Mini-Storage Company 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1996-06-13
Forecast Commercial Real Estate Services, Inc. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1993-10-05
Forecast Homes, Inc. 3536 Concours St Ste 300, Ontario, CA 91764 JAMES P PREVITI 1993-09-20

Competitor

Search similar business entities

City ONTARIO
Zip Code 91764
Category storage
Category + City storage + ONTARIO

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Storage Management, Inc. Which Will Transact Business In California As Mini-Storage Management 5055 Avenida Encinas, Suite 210, Carlsbad, CA 92008 ANTHONY W ESERNIA 1994-07-27
Chelsea/Claremont Cold Storage, Inc. 128 Oberlin Ave, Claremont, CA 91711 ALLEN E JOHNSON 2000-05-22
S.R.W. Mini Storage, Inc. 1750 S Main St, Santa Ana, CA 92707 1979-07-10
Mini-Max Storage, Inc. 23441 S Pointe Dr #180, Laguna Hills, CA 92653 HERMAN L GARDNER 1984-10-04
Ss Mini Storage, Inc. 990 Highland Drive, #300, Solana Beach, CA 92075 LANCE D ALWORTH 1984-10-16
Mini/Max Storage, Inc. 916 Kearney St #205, San Francisco, CA 94133 JAMES LEDWITH 1982-10-27
P & M Mini Storage, Inc. 615 10th St, Sacramento, CA 95814 1978-08-02
Mini-Storage 2120 S Waterman Ave, San Bernardino, CA 92408 SAM FOX 1957-01-31
X-Tra Mini Storage 653 Trentaz Dr, Aspen, CO 81611 DEANNA E BRINKMAN 2017-01-03
Murrieta Mini Storage Inc. 41605 Elm St, Murrieta, CA 92562 MICHAEL DELANEY 1999-03-26

If you wish to provide additional information about CLAREMONT MINI-STORAGE CO., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.