PACIFIC COAST TRANSLOAD, INC.

address: 2850 East Del Amo Boulevard, Carson, CA 90810

PACIFIC COAST TRANSLOAD, INC. (Entity# 04032232) is a corporation registered with California Secretary of State. The business incorporation date is June 1, 2017. The corporation status is Active.

Business Overview

Corporation Number04032232
Corporation NamePACIFIC COAST TRANSLOAD, INC.
Incorporation Date2017-06-01
Corporation StatusActive
SO File NumberFN53825
SO File Date2017-06-28
Mailing Address P.O. Box 7648
Long Beach
CA 90807
CEO NameRICHARD A FERGUSON
CEO Address 2850 East Del Amo Boulevard
Carson
CA 90810
Agent NameC T CORPORATION SYSTEM
Registered Agent Address 818 W 7th St Ste 930
Los Angeles
CA 90017
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-06-29

Office Location

Street Address 2850 EAST DEL AMO BOULEVARD
CityCARSON
StateCA
Zip Code90810

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Urban Team Maintenance 2613 E 218th St, Long Beach, CA 90810 TOMMY DAVID MARTINEZ 2017-05-22
Ozzie & Friends Rescue, Inc 3320 Adriatic Ave, Long Beach, CA 90810 NANCY JIMENO 2017-07-28
Cr Export, Inc. 22500 S Alameda, Carson, CA 90810 STEPHEN A YOUNG 2017-10-18
Emeco Industries, Inc. 2650 E El Presidio St, Long Beach, CA 90810 REGISTERED AGENT SOLUTIONS, INC. 2017-05-03
Fit Families Foundation 3365 Santa Fe Ave #20, Long Beach, CA 90810 DANETTE ELAINE WILKERSON 2017-05-12
Los Chivitos Transport, Inc. 2639 E Jackson St, Carson, CA 90810 GERARDO RODRIGUEZ JIMENEZ 2017-06-09
Aj Hydro Services, Inc. 2141 W Canton St, Long Beach, CA 90810 ALFREDO ALVAREZ 2017-07-03
4 Account Solutions Inc. 1732 W Canton St, Long Beach, CA 90810 DY ALDEGUER 2017-07-28
Pacific Islander Caucus Usa 2561 Cota Ave, Long Beach, CA 90810 JOHN M TAELEIFI 2017-06-26
Ag Biomineral Development Inc. 20710 Alameda St, Carson, CA 90810 VINCENT PARK 2017-08-29

Business Officer

Role Officer Name Officer Address
CEO RICHARD A FERGUSON
Agent C T CORPORATION SYSTEM

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Equity Factors, Inc. 1037 Harker Ave, Palo Alto, CA 94301 RICHARD A FERGUSON 1997-06-19
Uls Express, Inc. 2850 E Del Amo Blvd, Carson, CA 90810 RICHARD A FERGUSON 1987-04-10
Universal Warehouse Co. 2850 E Del Amo Blvd, Carson, CA 90810 RICHARD A FERGUSON 1986-11-20
Universal Logistics System, Inc. 2850 E Del Amo Blvd, Carson, CA 90810 RICHARD A FERGUSON 1986-10-10
Pmc Transportation Company, Inc. 2850 E Del Amo Blvd, Carson, CA 90810 RICHARD A FERGUSON 1983-11-02
The Skylonda Group, Incorporated 555 Bryant Street #946, Palo Alto, CA 94301 RICHARD A FERGUSON 1983-01-05

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Kjp Med-Legal, Apc 16530 Ventura Blvd Ste 100, Encino, CA 91436 C T CORPORATION SYSTEM 2017-10-19
Rts Americas Inc. 1 Baxter Pkwy, Deerfield, IL 60015 C T CORPORATION SYSTEM 2017-10-18
Dts America Corporation 369 Lexington Ave Ste 301, New York, NY 10017 C T CORPORATION SYSTEM 2017-10-18
Jlh Enterprises 115 Great Circle Dr, Mill Valley, CA 94941 C T CORPORATION SYSTEM 2017-10-17
Rafay Systems, Inc. 4516 Billings Cir, Santa Clara, CA 95054 C T CORPORATION SYSTEM 2017-10-16
Lipbite, Inc. 12333 W Olympic Blvd, Los Angeles, CA 90064 C T CORPORATION SYSTEM 2017-10-16
Digital Health Physical Therapy Corp 225 Broadway Ste 300, San Diego, CA 92101 C T CORPORATION SYSTEM 2017-10-16
Holotech Studios, Inc. 333 Bryant St Ste 190, San Francisco, CA 94107 C T CORPORATION SYSTEM 2017-10-16
Comcast of Sierra Valleys, Inc. 1701 John F Kennedy Blvd, Philadelphia, PA 19103-2838 C T CORPORATION SYSTEM 2017-10-16
Kensington Financial Associates, Inc. 2875 Ne 191st St Ste 603, Aventura, FL 33180 C T CORPORATION SYSTEM 2017-10-16

Competitor

Search similar business entities

City CARSON
Zip Code 90810

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Pacific Coast Roofing, Inc. Which Will Do Business In California As Washington Pacific Coast Roof Systems, Inc. 220 Bush St 20th Flr, San Francisco, CA 94104 ROBERT E PATERSON 1982-12-30
Pacific Coast Moving & Storage, Inc. Which Will Do Business In California As Pacific Coast Relocation 10315 Woodley Ave Ste 118, Granada Hills, CA 91344 CARLOS ALARCON 2003-05-08
Pacific Coast Marketing, Inc. Which Will Do Business In California As Pacific Coast Auto Services 3500 S Dupont Highway, Dover, DE 19901 IRA SELTZER 2017-03-06
Pacific Coast Inc. Which Will Do Business In California As Pacific Coast Investment Properties, Inc. 10 Cherry Hills Ln, Newport Beach, CA 92660 RON E PRESTA 1997-12-08
Kuhlman & Son Transload, Inc. 28141 E. Lone Tree Road, Escalon, CA 95320 KURT KUHLMAN 2015-05-07
Quality Transload, Inc. 5042 E. Cecelia St., South Gate, CA 90280 R. WALLACE 2004-04-08
Transload Shippers Inc. 3025 Mchenry Ave Ste T, Modesto, CA 95350 NANCY E BLANKENSHIP 1996-05-07
Western Transload, Inc. 3968 Falcon Avenue, Long Beach, CA 90807 KARYN BOJANOWER 1992-05-21
Transload Services, Inc. 2909 Coffee Rd, Modesto, CA 95355 NANCY E BLANKENSHIP 2017-06-12
Transload Terminal, Inc. 1111 Western Row Rd, Mason, OH 45040 RAMESH MALHOTRA 1978-01-16

If you wish to provide additional information about PACIFIC COAST TRANSLOAD, 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.