JOHN THOMAS GRADING, INC.

address: 1150 Quarry St, Corona, CA 92879

JOHN THOMAS GRADING, INC. (Entity# 02866819) is a corporation registered with California Secretary of State. The business incorporation date is February 10, 2006. The corporation status is Dissolved.

Business Overview

Corporation Number02866819
Corporation NameJOHN THOMAS GRADING, INC.
Incorporation Date2006-02-10
Corporation StatusDissolved
SO File Number0099724
SO File Date2006-02-21
Mailing Address 1150 Quarry St
Corona
CA 92879
CEO NameJOHN THOMAS
CEO Address 1150 Quarry St
Corona
CA 92879
Agent NameWESLEY C PIERCE
Registered Agent Address 22725 Old Canal Rd
Yorba Linda
CA 92887
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2014-07-25

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2014-07-21 - Certificate of Dissolution D1248325
2014-01-15 - ELEC D1223460

Office Location

Street Address 1150 QUARRY ST
CityCORONA
StateCA
Zip Code92879

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Prosper B Transportation, Inc. 2146 Stratford Drive, Corona, CA 92879 BERNARD STINSON 2017-09-18
Cab Communications 1423 Del Norte Dr, Corona, CA 92879 ABRAHAM RAMIREZ CABRERA 2017-09-14
Roshan Agro, Inc. 137 N. Joy Street, Ste C, Corona, CA 92879 RAJIV GUPTA 2017-09-13
Heaven's Best 400 Wellesley Dr #108, Corona, CA 92879 CASSANDRA COTA 2017-10-13
Spectrum Pain Management, Inc. 1150 El Camino Ave, Corona, CA 92879 WARREN MORTEN 2017-09-06
Unger Service Inc. 420 N Mckinley St 111-379, Corona, CA 92879 ERIK UNGER 2017-09-29
Mail Service and More Inc 420 N Mckinley St Ste 111, Corona, CA 92879 MARK TAYLOR 2017-09-27
Lares Floor Covering, Inc. 975 Cottonwood Court, Corona, CA 92879 SALVADOR LARES 2017-09-29
Hustle Media Group 2511 Rosser Dr, Corona, CA 92879 CONRAD PADILLA 2017-10-10
Rl & Company, Inc. 250 E Rincon St Ste 106, Corona, CA 92879 RICHARD E LOPEZ 2017-09-07

Business Officer

Role Officer Name Officer Address
CEO JOHN THOMAS
Agent WESLEY C PIERCE

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
A Shade Above, Inc. 528 Abrego St, Monterey, CA 93940 JOHN THOMAS 2012-02-08
Thomas Painting 10322 Shalom Drive, Huntington Beach, CA 92646 JOHN THOMAS 2008-02-13
Jt2 Enterprises, Inc. 13001 Stockdale Hwy Ste E, Bakersfield, CA 93314 JOHN THOMAS 2007-08-14
Stockton Waterfront Association 110-130 West Fremont St, Stockton, CA 95203-2800 JOHN THOMAS 2007-07-18
Thomas Aviation Group, Inc. 1860 Joe Crosson Dr Hangar 1, Le Cajon, CA 92020 JOHN THOMAS 2006-12-22
T&T Music Productions, Inc. 1141 Glen Arbor Ave, 1141 Glen Arbor Ave, Los Angeles, CA 90041 JOHN THOMAS 2006-09-13
Thomas Brothers Equipment Rental Co. 348 St Francis Ave, Modesto, CA 95356 JOHN THOMAS 2005-01-24
Thomas Electrical Systems, Inc. 811 East Providencia Ave., Burbank, CA 91501 JOHN THOMAS 2004-02-09
Dynam-X, Inc. 36 Christamon West, Irvine, CA 92620 JOHN THOMAS 2003-10-23
Swca, Incorporated Which Will Do Business In California As Swca Environmental Consultants 3033 N. Central Ave, Suite 145, Phoenix, AZ 85012 JOHN THOMAS 2001-12-19

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
So Cal Trucking, Inc. 22725 Old Canal Rd, Yorba Linda, CA 92887 WESLEY C PIERCE 2009-10-06
Investmed, Inc. 721 N Poplar St, Orange, CA 92868 THOMAS LINDSEY 2006-10-26
Wealth Builders Financial, Inc. 825 Parkcenter Dr Suite 201, Santa Ana, CA 92705 DOUG KANDEL 2006-09-13
Moreno Beach Realty & Escrow, Inc. 13843 Peyton Dr, Moreno Valley, CA 92555 MARCO A, AGUILAR 2006-08-29
Shearer Properties, Inc. 20788 Rosedale Dr, Riverside, CA 92508 KIRA SHEARER 2006-07-11
Jennadi Corporation 3247 Kroy Way, Sacramrnto, CA 95826 WESLEY C PIERCE 2006-06-14
Hernandez Truck & Auto Repair, Inc. 624 N Eckhoff, Orange, CA 92868 JULIO HERNANDEZ 2006-05-30
United Properties Corporation 13681 Newport Ave Ste 8262, Tustin, CA 92780 FARHAT BARI CHAUDRY 2005-10-04
Rrd Consulting, Inc. 20589 Manzanita Ave, Yorba Linda, CA 92886 RON DEPSKY 2005-09-27
Ideal Striping, Inc. 10313 Margarita Ave, Fountain Valley, CA 92708 PEDRO CARDENAS SR 2005-09-06

Competitor

Search similar business entities

City CORONA
Zip Code 92879

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Thomas Backhoe & Grading, Inc. 2464 Bent Spur Rd, Po Box 144, Acton, CA 93510 RICK S THOMAS 2002-05-09
Mark Thomas Residential Grading, Inc. 6910 28th St, North Highlands, CA 95660 MARK J THOMAS 2003-06-27
John S. Wittwer Grading 5330 Shannon Valley Rd., Acton, CA 93510 JOHN S WITTWER 1990-03-27
Thomas St John Inc. 10866 Wilshire Blvd Ste 650, Los Angeles, CA 90024 THOMAS ST JOHN 2016-07-11
John Thomas, Inc. 5100 El Cajon Blvd, San Diego, CA 92115 JOHN PINCZYKOWSKI 1987-02-04
John Thomas, M.D. Inc. 2516 Sister Mary Columba Dr, Red Bluff, CA 96080 JOHN THOMAS 2000-08-25
John A. Thomas, Inc. P. O. Box 7040, Newport Beach, CA 92663 1976-05-25
John Thomas, M.D., Inc. 44804 N. 10th St. West, Lancaster, CA 93539 JOHN THOMAS 1981-11-06
John Thomas Quigley, M. D., Inc. 612 W Duarte Rd, #401, Arcadia, CA 91006 JOHN T QUIGLEY M.D. 1982-09-20
John Thomas Enterprises, Inc. 10058 Oak Branch Cir, Carmel, CA 93923 JOHN THOMAS MICHIELS 1994-08-04

If you wish to provide additional information about JOHN THOMAS GRADING, 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.