ALL ELECTRIC MOTORS, INC.

address: 1452 Canal Street, Auburn, CA 95603

ALL ELECTRIC MOTORS, INC. (Entity# 02003655) is a corporation registered with California Secretary of State. The business incorporation date is March 10, 1997. The corporation status is Active.

Business Overview

Corporation Number02003655
Corporation NameALL ELECTRIC MOTORS, INC.
Incorporation Date1997-03-10
Corporation StatusActive
SO File NumberEM28068
SO File Date2012-06-04
Mailing Address 1452 Canal Street
Auburn
CA 95603
CEO NameJEFFREY ALLEN LANE
CEO Address 12600 Creekview Drive
Grass Valley
CA 95949
Agent NameCYNTHIA JANE LANE
Registered Agent Address 12600 Creekview Drive
Grass Valley
CA 95949
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-04-05

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2005-07-25 - Certificate of Amendment NAME CHANGE FROM:
SCHNEIDER ELECTRIC, INC.
A0631339

Office Location

Street Address 1452 CANAL STREET
CityAUBURN
StateCA
Zip Code95603

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Permac Corporation 2280 Grass Valley Hwy. #225, Auburn, CA 95603 MICHAEL A CONNELLY 2017-06-26
Cullen Construction 1194 Wesley Lane, Auburn, CA 95603 AUGUST SHEA CULLEN 2017-06-23
Smfs, Inc. Which Will Do Business In California As Grimm. 513 Sawka Dr, Auburn, CA 95603 ADAM MASHINCHO 2017-06-22
Onsight Tv, Inc. 2280 Grass Valley Hwy #186, Auburn, CA 95603 BRIAN COGGINS 2017-09-27
2420k 2945 Bell Rd #196, Auburn, CA 95603 REGISTERED AGENTS INC 2017-09-15
Groups - Recover Together California, Inc., A Professional Medical Corporation 11960 Heritage Oak Pl Ste 17, Auburn, CA 95603 C T CORPORATION SYSTEM 2017-06-28
The Arnest Group Inc 3142 Olympic Way, Auburn, CA 95603 LEGALINC CORPORATE SERVICES INC. 2017-07-24
Alexandra Clarfield, Ph. D., Psychology, Inc 1223 High St C-1, Auburn, CA 95603 ALEXANDRA CLARFIELD 2017-09-29
Visiones - Association for A Better Future 1875 Calloway Cir, Auburn, CA 95603 ELIZABETH DUEY-SACALXOT 2017-10-10
Cannafornia Edibles, Inc. 251 Auburn Ravine Rd, Auburn, CA 95603 STEPHEN JOHNSON 2017-09-05

Business Officer

Role Officer Name Officer Address
CEO JEFFREY ALLEN LANE
Agent CYNTHIA JANE LANE

Competitor

Search similar business entities

City AUBURN
Zip Code 95603

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
H & B Electric Motors, Inc. 7330 Railroad St, Gilroy, CA 95020 DAVID HOLDAWAY 1974-07-03
Sav-On Electric Motors, Inc. 510 Bethany Rd, Burbank, CA 91504 ANTRANIK BANDARI 2010-04-08
Gs Electric Motors, Inc. 1700 Ritner Hwy, Carlisle, PA 17013 S. E. PARK 1984-06-15
Rpm Electric Motors, Inc. 11541 Westminster Ave, Garden Grove, CA 92843 BE T PHAM 2005-02-18
A.V. Electric Motors, Inc. 12814 Nutwood St, Garden Grove, CA 92840 CHRISTOPHER RAE 1980-09-11
Weg Electric Motors Inc. 9 East 40th St, New York, NY 10016 1981-03-27
Electric Motors, Inc. 1101 S Meridian Ave, Alhambra, CA 91803 JOHN R BRICENO 2001-01-01
Line Electric Motors, Inc. 2716 Medford Street, Los Angeles, CA 90033 LESLIE W DOBBINGS 1963-10-17
Bellflower Electric Motors Inc. 10030 Artesia Place, Bellflower, CA 90706 1966-09-15
Ando Electric Motors Inc. 1999 West Anaheim St, Long Beach, CA 90813 WALT Y. ANDO 1978-12-18

If you wish to provide additional information about ALL ELECTRIC MOTORS, INC., 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.