CORPORATION SERVICE COMPANY - Phoenix - Arizona

Overview

According to public records CORPORATION SERVICE COMPANY is connected with one hundred companies . This person is appointed in Companies were opened in sixty-one years and ten months range. Most recent company was formed twelve years, ago in October of 2011 in Phoenix, Arizona. All of the companies are inactive.

Check other CORPORATION SERVICE COMPANY living in Arizona.

Connected People

Name Title Connected By Company Status
Brad Jadwin PRESIDENT/CEO Accelerated Revenue Management, Inc. Withdrawal Completed
Brian David Pearlman SECRETARY Accelerated Revenue Management, Inc. Withdrawal Completed
Brian David Pearlman TREASURER Accelerated Revenue Management, Inc. Withdrawal Completed
Brian David Pearlman VICE-PRESIDENT Accelerated Revenue Management, Inc. Withdrawal Completed
Beverly A Catino CHIEF EXECUTIVE OFFICER Security National Automotive Acceptance Corporation Merged With Other Corporation
Theodore A Catino Jr CHIEF EXECUTIVE OFFICER Security National Automotive Acceptance Corporation Merged With Other Corporation
Brian Mcdonald PRESIDENT/CEO Security National Automotive Acceptance Corporation Merged With Other Corporation
Peter W Stott PRESIDENT/CEO Cp Acquisition Co. Revoked-File Annual Report
Roger L Krage SECRETARY Cp Acquisition Co. Revoked-File Annual Report
David Lewis PRESIDENT Amtrust E&S Insurance Services, Inc. Active
Barry Moses SECRETARY Amtrust E&S Insurance Services, Inc. Active
Harry Schlachter TREASURER Amtrust E&S Insurance Services, Inc. Active
Barry Moses VICE-PRESIDENT Amtrust E&S Insurance Services, Inc. Active
Kenneth F Grzybowski PRESIDENT/CEO Pri Asphalt Technologies, Inc. Revoked-File Annual Report
Paul Kynell PRESIDENT/CEO Avid Group, Inc. Revoked-File Annual Report
Cathryn Kynell SECRETARY Avid Group, Inc. Revoked-File Annual Report
Eugene Mcilvaine PRESIDENT/CEO Aaa Americas Bartending School, Inc. Revoked-File Annual Report
Michael Lauro PRESIDENT/CEO Blazen Communications, Inc. Revoked-File Annual Report
Ken Kirk PRESIDENT/CEO Peachtree West Insurance Brokers, Inc. Revoked-File Annual Report
Laurel L Grammig SECRETARY Peachtree West Insurance Brokers, Inc. Revoked-File Annual Report
Simon Cunningham PRESIDENT/CEO Cable & Wireless Usa, Inc. Revoked-File Annual Report
Samuel R Breydeh PRESIDENT/CEO Cashpoint Network Services, Inc. Revoked-File Annual Report
Berniek Breydeh SECRETARY Cashpoint Network Services, Inc. Revoked-File Annual Report
Angel Martinez CHIEF EXECUTIVE OFFICER Celeris Systems, Inc. Revoked-File Annual Report
Rex Wiig PRESIDENT Celeris Systems, Inc. Revoked-File Annual Report
Jonathan Morrish CHIEF EXECUTIVE OFFICER Lehigh Southwest Cement Company Active
Amy Yi OTHER OFFICER Lehigh Southwest Cement Company Active
John Hutchinson OTHER OFFICER Lehigh Southwest Cement Company Active
Kari Sarugusa PRESIDENT Lehigh Southwest Cement Company Active
William Venema SECRETARY Lehigh Southwest Cement Company Active
Martin Vogt TREASURER Lehigh Southwest Cement Company Active
Henner Boettcher VICE-PRESIDENT Lehigh Southwest Cement Company Active
Joseph J Huber OTHER OFFICER Cendant Operations, Inc. Revoked-File Annual Report
Lynn Feldman OTHER OFFICER Cendant Operations, Inc. Revoked-File Annual Report
Ron L Nelson PRESIDENT/CEO Cendant Operations, Inc. Revoked-File Annual Report
Eric J Bock SECRETARY Cendant Operations, Inc. Revoked-File Annual Report
David B Wyshner TREASURER Cendant Operations, Inc. Revoked-File Annual Report
F Robert Salerno PRESIDENT/CEO Cendant Car Rental Group, Inc Revoked-File Annual Report
Karen C Sclafani SECRETARY Cendant Car Rental Group, Inc Revoked-File Annual Report
David B Wyshner TREASURER Cendant Car Rental Group, Inc Revoked-File Annual Report
Jean Marie Sera VICE-PRESIDENT Cendant Car Rental Group, Inc Revoked-File Annual Report
Forrest L Preston CHAIRMAN Life Care Centers Of America, Inc. Active
Forrest L Preston CHIEF EXECUTIVE OFFICER Life Care Centers Of America, Inc. Active
Joan E Thurmond OTHER OFFICER Life Care Centers Of America, Inc. Active
Cindy S Cross OTHER OFFICER Life Care Centers Of America, Inc. Active
Martin E Stein Jr CHAIRMAN Regency Centers Corporation Active
Martin E Stein Jr CHIEF EXECUTIVE OFFICER Regency Centers Corporation Active
Lisa Palmer OTHER OFFICER Regency Centers Corporation Active
Brian M Smith PRESIDENT Regency Centers Corporation Active
Kathy D Miller VICE-PRESIDENT Regency Centers Corporation Active
Bernie Difiore CHIEF EXECUTIVE OFFICER Centerstone Insurance And Financial Services, Inc. Active
T Scott Kirksey PRESIDENT Centerstone Insurance And Financial Services, Inc. Active
Stephanie Bowman TREASURER Centerstone Insurance And Financial Services, Inc. Active
Jeffry J Lewis VICE-PRESIDENT Centerstone Insurance And Financial Services, Inc. Active
Ross Irwin OTHER OFFICER Centex Real Estate Construction Company Active
Leah Dryden OTHER OFFICER Centex Real Estate Construction Company Active
Chandler Voiles OTHER OFFICER Centex Real Estate Construction Company Active
Kellymarie M Conlon OTHER OFFICER Centex Real Estate Construction Company Active
Daniel Bryce Langen OTHER OFFICER Centex Real Estate Construction Company Active
John J Chadwick PRESIDENT Centex Real Estate Construction Company Active
Steven M Cook SECRETARY Centex Real Estate Construction Company Active
Bruce E Robinson TREASURER Centex Real Estate Construction Company Active
D Christopher Ward VICE-PRESIDENT Centex Real Estate Construction Company Active
Robert C Van Cleave PRESIDENT/CEO Centex Construction Company, Inc. Revoked - Incomplete Dissolution/Withdrawal
Raymond G Smerge SECRETARY Centex Construction Company, Inc. Revoked - Incomplete Dissolution/Withdrawal
Brian J Woram SECRETARY Centex Security, Inc. (Fn) Revoked-File Annual Report
Tim Kane OTHER OFFICER Central Garden & Pet Company Active
William Brown PRESIDENT/CEO Central Garden & Pet Company Active
Krystle Okoye PRESIDENT Centralcare, Incorporated Revoked-File Annual Report
Krystle Okoye SECRETARY Centralcare, Incorporated Revoked-File Annual Report
Krystle Okoye TREASURER Centralcare, Incorporated Revoked-File Annual Report
Larry Okoye VICE-PRESIDENT Centralcare, Incorporated Revoked-File Annual Report
Shirley Schaal OTHER OFFICER Centralize Leasing Corp. Active
Robert Wolpert PRESIDENT/CEO Centralize Leasing Corp. Active
John E Page SECRETARY Centralize Leasing Corp. Active
Bruce Mart PRESIDENT/CEO Tcr Sw Lincoln Centre, Inc. Revoked-File Annual Report
Shail Sheilharat SECRETARY Tcr Sw Lincoln Centre, Inc. Revoked-File Annual Report
Joseph Falvey PRESIDENT Market Centre, Inc. Active
Christine Neal SECRETARY Market Centre, Inc. Active
Christine Neal TREASURER Market Centre, Inc. Active
Oscar T Valdez Jr CHIEF EXECUTIVE OFFICER Arizona Centurion Group, Inc. (Fn) Active
Oscar T Valdez Jr PRESIDENT Arizona Centurion Group, Inc. (Fn) Active
Christina J Valdez SECRETARY Arizona Centurion Group, Inc. (Fn) Active
Jeffrey L Pepper OTHER OFFICER 20Th Century Insurance Services, Inc. Withdrawal Completed
Anthony J Morris OTHER OFFICER 20Th Century Insurance Services, Inc. Withdrawal Completed
William D Loucks Jr PRESIDENT/CEO 20Th Century Insurance Services, Inc. Withdrawal Completed
Doren E Hohl SECRETARY 20Th Century Insurance Services, Inc. Withdrawal Completed
Glenn A Pfeil TREASURER 20Th Century Insurance Services, Inc. Withdrawal Completed
Ronald G Myhan VICE-PRESIDENT 20Th Century Insurance Services, Inc. Withdrawal Completed
Martin R Brown OTHER OFFICER 21St Century Insurance And Financial Services, Inc. Active
Jeffrey L Pepper OTHER OFFICER 21St Century Insurance And Financial Services, Inc. Active
J Nicole Pryor OTHER OFFICER 21St Century Insurance And Financial Services, Inc. Active
Glenn A Pfeil PRESIDENT 21St Century Insurance And Financial Services, Inc. Active
Maura C Popp SECRETARY 21St Century Insurance And Financial Services, Inc. Active
Theresa L Harm TREASURER 21St Century Insurance And Financial Services, Inc. Active
Shannon L Kelly VICE-PRESIDENT 21St Century Insurance And Financial Services, Inc. Active
Ronald G Myhan VICE-PRESIDENT 21St Century Insurance And Financial Services, Inc. Active
Regina M Mclarnon VICE-PRESIDENT 21St Century Insurance And Financial Services, Inc. Active
Robert G Burton Sr CHIEF EXECUTIVE OFFICER Cenveo Corporation Active
Scott Goodwin OTHER OFFICER Cenveo Corporation Active
Ian Scheinmann SECRETARY Cenveo Corporation Active
Timothy A Hughes PRESIDENT Dynamic Ceramic Tile, Inc. Revoked-File Annual Report
Peter T Bromley PRESIDENT/CEO Cerexagri, Inc. Revoked-File Annual Report
Karen Davis SECRETARY Cerexagri, Inc. Revoked-File Annual Report
Eric Loges TREASURER Cerexagri, Inc. Revoked-File Annual Report
Francois Girin VICE-PRESIDENT Cerexagri, Inc. Revoked-File Annual Report
David Ossip CHAIRMAN Ceridian Corporation Active
David Ossip CHIEF EXECUTIVE OFFICER Ceridian Corporation Active
Julie Stober OTHER OFFICER Ceridian Corporation Active
Lois M Martin OTHER OFFICER Ceridian Corporation Active
Karen Piehler-Shaw OTHER OFFICER Ceridian Corporation Active
Scott A Kitching OTHER OFFICER Ceridian Corporation Active
William E Mcdonald SECRETARY Ceridian Corporation Active
Nicholas D Cucci TREASURER Ceridian Corporation Active
Lois M Martin VICE-PRESIDENT Ceridian Corporation Active
Timothy G Farley VICE-PRESIDENT Ceridian Corporation Active
Charles E Chase CHIEF EXECUTIVE OFFICER Certa Propainters Ltd. Active
Mary C Mcmonagle OTHER OFFICER Certa Propainters Ltd. Active
James S Leiby OTHER OFFICER Certa Propainters Ltd. Active
R Michael Stone PRESIDENT Certa Propainters Ltd. Active
Kevin Roy SECRETARY Certa Propainters Ltd. Active
Kevin Roy TREASURER Certa Propainters Ltd. Active
Edward R Wilson CHIEF EXECUTIVE OFFICER Professional Certified Inspection, Inc. Active
Timothy Powers PRESIDENT/CEO Columbia Lighting - Lca, Inc. Revoked-File Annual Report
Richard W Davies SECRETARY Columbia Lighting - Lca, Inc. Revoked-File Annual Report
John Kemper PRESIDENT Rossmar Holdings, Inc. Active
Michael Natale SECRETARY Rossmar Holdings, Inc. Active
C Scott Mehlberger TREASURER Rossmar Holdings, Inc. Active
Richard Adams PRESIDENT/CEO Comtrac Inc. Revoked-File Annual Report
Ellen Rodriguez PRESIDENT/CEO Louisiana Connection, Ltd. Withdrawal Completed
David Flohr VICE-PRESIDENT Louisiana Connection, Ltd. Withdrawal Completed
Joseph G Warner PRESIDENT/CEO Warner Contracting Services, Inc. Ad-Dissolved-File Annual Report
Susan Juanita Warner SECRETARY Warner Contracting Services, Inc. Ad-Dissolved-File Annual Report
David B Dillon PRESIDENT Kroger Group Cooperative, Inc. Withdrawal Completed
Paul W Heldman SECRETARY Kroger Group Cooperative, Inc. Withdrawal Completed
Scott Henderson TREASURER Kroger Group Cooperative, Inc. Withdrawal Completed
Thomas A Smith TREASURER Kroger Group Cooperative, Inc. Withdrawal Completed
Scott Henderson VICE-PRESIDENT Kroger Group Cooperative, Inc. Withdrawal Completed
Paul W Heldman VICE-PRESIDENT Kroger Group Cooperative, Inc. Withdrawal Completed
Beverly Santilli SECRETARY Homeamerican Credit, Inc. Revoked-File Annual Report
Robert A Buchanan PRESIDENT Criterion Holdings Corporation Of Arizona (Fn) Active
Chad J Killian SECRETARY Criterion Holdings Corporation Of Arizona (Fn) Active
Patrick J Bonds PRESIDENT/CEO Hilb, Rogal And Hamilton Company Of Dallas Revoked-Publish & File Affidavit
Melody K Bergmann SECRETARY Hilb, Rogal And Hamilton Company Of Dallas Revoked-Publish & File Affidavit
Denis Wellington PRESIDENT/CEO Deering Puratos Bakery Supply, Inc. Revoked-File Annual Report
Ronald P Bergstrom PRESIDENT Saco Industries Inc. Active
Malcolm E Gibson PRESIDENT/CEO Enviro Safe Air, Inc. Revoked - Incomplete Dissolution/Withdrawal
Ronald D Southard CHIEF EXECUTIVE OFFICER Safesourcing Inc. Active
Randy Lofquist PRESIDENT Safety Rails Of Arizona, Inc. Active
Alicia Lofquist SECRETARY Safety Rails Of Arizona, Inc. Active
Alicia Lofquist TREASURER Safety Rails Of Arizona, Inc. Active
John Edwards VICE-PRESIDENT Safety Rails Of Arizona, Inc. Active
Arthur F Courville SECRETARY Safeweb, Inc. Revoked-File Annual Report
Bryan Schutjer PRESIDENT Safeware, The Insurance Agency Inc. Active
Matthew C Wagner SECRETARY Safeware, The Insurance Agency Inc. Active
Michael Newcomb TREASURER Safeware, The Insurance Agency Inc. Active
Richard C Adkerson CHIEF EXECUTIVE OFFICER Freeport-Mcmoran Safford Inc. Active
Michele A Hughes OTHER OFFICER Freeport-Mcmoran Safford Inc. Active
Deborah A Ban OTHER OFFICER Freeport-Mcmoran Safford Inc. Active
Jeffrey J Monteith PRESIDENT Freeport-Mcmoran Safford Inc. Active
Douglas N Currault Ii SECRETARY Freeport-Mcmoran Safford Inc. Active
Kathleen L Quirk TREASURER Freeport-Mcmoran Safford Inc. Active
Francis R Mcallister Jr VICE-PRESIDENT Freeport-Mcmoran Safford Inc. Active
Linda K Lewis-Scott VICE-PRESIDENT Freeport-Mcmoran Safford Inc. Active
William E Cobb VICE-PRESIDENT Freeport-Mcmoran Safford Inc. Active
Dean T Falgoust VICE-PRESIDENT Freeport-Mcmoran Safford Inc. Active
Jeffrey M Auld PRESIDENT/CEO Sagepoint Financial, Inc. Active
Noah D Sorkin SECRETARY Sagepoint Financial, Inc. Active
I Simmone Fields TREASURER Sagepoint Financial, Inc. Active
Irwin P Labedorf CHAIRMAN Sai Liquidation Corp. Revoked-File Annual Report
Alan Labedorf PRESIDENT/CEO Sai Liquidation Corp. Revoked-File Annual Report
Michael Labedorf SECRETARY Sai Liquidation Corp. Revoked-File Annual Report
Irwin P Labedorf TREASURER Sai Liquidation Corp. Revoked-File Annual Report
Michael Labedorf VICE-PRESIDENT Sai Liquidation Corp. Revoked-File Annual Report
Angelo Santorelli VICE-PRESIDENT Sai Liquidation Corp. Revoked-File Annual Report
Neil Unger VICE-PRESIDENT Sai Liquidation Corp. Revoked-File Annual Report
William M Dondiego VICE-PRESIDENT Sai Liquidation Corp. Revoked-File Annual Report
Morris Gold VICE-PRESIDENT Sai Liquidation Corp. Revoked-File Annual Report
Kenneth Weinstein VICE-PRESIDENT Sai Liquidation Corp. Revoked-File Annual Report
David Pickwoad SECRETARY Saks & Company Merged With Other Corporation
Theresa Gladstein VICE-PRESIDENT Saks & Company Merged With Other Corporation
Jerry Kirby VICE-PRESIDENT Saks & Company Merged With Other Corporation
Meredith Fogel VICE-PRESIDENT Saks & Company Merged With Other Corporation

Map

Address

Companies

Company Name Title Company Address Incorporated Company Status
Abelard Construction Az, Llc Agent 9096 E. Bahia Dr.,
Scottsdale, Az 85260
2010-10-19 Articles Of Termination
Accelerated Revenue Management, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2009-06-19 Withdrawal Completed
Security National Automotive Acceptance Corporation Agent 2711 Centerville Rd Ste 400
Wilmington, De 19808
1995-07-13 Merged With Other Corporation
Cp Acquisition Co. Agent 6770 W Northern Ave
Glendale, Az 85303-1308
1997-12-08 Revoked-File Annual Report
Passco Alanza S, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2005-03-24 Certificate Of Cancellation
Amtrust E&S Insurance Services, Inc. Agent 14362 N Frank Lloyd Wright
Blvd Ste 1340
Scottsdale, Az 85260
2011-10-06 Active
Professional Anesthesiologists Of Greater Phoenix, P.C. Agent Undeliverable Domestic Address
4820 E Mcdowell Rd #101
Phoenix, Az 85008
2003-12-05 Ad-Dissolved-File Annual Report
Pri Asphalt Technologies, Inc. Agent 6408 Badger Dr
Tampa, Fl 33610
1998-11-10 Revoked-File Annual Report
Avid Group, Inc. Agent 914 S Cleveland St
Oceanside, Ca 92054
2002-12-31 Revoked-File Annual Report
Aaa Americas Bartending School, Inc. Agent 10050 Roosevelt Blvd
Philadelphia, Pa 19116
2002-12-17 Revoked-File Annual Report
Bay4 Capital Leasing, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
2002-09-12 Certificate Of Cancellation
8131 East Indian Bend Road Holdings, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2010-06-23 Certificate Of Cancellation
Blazen Communications, Inc. Agent 2711 Centerville Rd Ste 400
Wilmington, De 19808
1999-05-12 Revoked-File Annual Report
Brag, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2011-06-27 Certificate Of Cancellation
Broadband Management Solutions, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2005-03-28 Merged With Other Corporation
Peachtree West Insurance Brokers, Inc. Agent 12301 Wilshire Blvd #402
Los Angeles, Ca 90025
2003-11-07 Revoked-File Annual Report
Cable & Wireless Usa, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
2000-09-27 Revoked-File Annual Report
Cashpoint Network Services, Inc. Agent 143 W 72Nd St
New York, Ny 10023
1999-11-19 Revoked-File Annual Report
Celeris Systems, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2008-09-02 Revoked-File Annual Report
Celebration Foods Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2007-07-18 Active
Lehigh Southwest Cement Company Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
1995-05-24 Active
Eagle Cement Company Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2006-05-30 Active
Cendant Operations, Inc. Agent C/O Corporation Service Company
2338 W Royal Palm Road, Suite-J
Phoenix, Az 85021
1997-11-17 Revoked-File Annual Report
Cendant Car Rental Group, Inc Agent % Corporation Service Company
2711 Centerville Rd #400
Wilmington, De 19808
2004-04-22 Revoked-File Annual Report
Centerfield #3, Llc Agent 2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
2003-05-02 Active
Centerfield #2, Llc Agent 2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
2003-05-02 Active
Centerline Drivers, Llc Agent Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2008-02-11 Active
American Neighborhood Centers, L.L.C. Agent 3514 N Power Rd #135
Mesa, Az 85215
2005-10-24 Latest Date To Dissolve
Life Care Centers Of America, Inc. Agent Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
1997-03-07 Active
Regency Centers Corporation Agent Corporation Services Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
1999-02-18 Active
Pdc Community Centers L.L.C. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
2003-05-30 Certificate Of Cancellation
Centerstone Insurance And Financial Services, Inc. Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
1990-12-06 Active
Centex-Rodgers, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
1987-04-13 Revoked-File Annual Report
Centex Real Estate Construction Company Agent Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
1995-10-10 Active
Centex Construction Company, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
1996-05-24 Revoked - Incomplete Dissolution/Withdrawal
Centex Security, Inc. (Fn) Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
1996-05-24 Revoked-File Annual Report
Centex Service Company, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2007-12-17 Active
Central Garden & Pet Company Agent 4425 S 38Th Pl
Phoenix, Az 85040
1992-06-26 Active
Centralcare, Incorporated Agent 7010 Little River Turnpike
Suite 335
Annandale, Va 22003
2010-03-19 Revoked-File Annual Report
Centralize Leasing Corp. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2000-04-18 Active
Ocotillo Centre Partners, Llc Agent 898 N Sepulveda Blvd #475
El Segundo, Ca 90245
2003-10-22 Latest Date To Dissolve
Regus Business Centre Llc Agent 277 Centerville Rd Ste 400
Wilmington, De 19808
2006-04-10 Active
Tcr Sw Lincoln Centre, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
1999-04-30 Revoked-File Annual Report
Market Centre, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
1993-05-27 Active
Thomas Centre Llc Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2001-07-26 Certificate Of Cancellation
River Centre Operations, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2011-07-19 Active
Centrepoint Arizona, Llc Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2010-05-04 Certificate Of Cancellation
Irt Centrepoint Arizona, Llc Agent %Corporation Service Company
2338 W. Royal Palm Rd. Ste J
Phoenix, Az 85021
2011-08-18 Active
Centrix Financial Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
2001-07-11 Active
Arizona Centurion Group, Inc. (Fn) Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2008-08-11 Active
21 Century Arizona Monteil Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2006-06-20 Active
20Th Century Insurance Services, Inc. Agent 3 Beaver Valley Rd
Wilmington, De 19803
2000-10-12 Withdrawal Completed
21St Century Insurance And Financial Services, Inc. Agent Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
1985-04-25 Active
Cenveo Corporation Agent 2338 W Royal Palm Road Ste J
Phoenix, Az 85021
1994-02-17 Active
Dynamic Ceramic Tile, Inc. Agent 6835 Olney-Laytonsville Rd
Gaithersburg, Md 20882
2008-05-05 Revoked-File Annual Report
Cerexagri, Inc. Agent 630 Freedom Business Center
Ste 402
King Of Prussia, Pa 19406
2000-12-21 Revoked-File Annual Report
Ceridian Corporation Agent C/O Corporation Service Compan
2338 W Royal Palm Rd., Ste J
Phoenix, Az 85021
2001-04-04 Active
Cerro Wire Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2010-08-09 Active
Cerro Flow Products Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2010-12-08 Active
Certa Propainters Ltd. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
1995-08-21 Active
Certified Aviation Services, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2005-03-21 Certificate Of Cancellation
Professional Certified Inspection, Inc. Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2007-01-02 Active
Certification Partners, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2008-07-15 Active
Cg Hanna Ii Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2007-11-16 Certificate Of Cancellation
Chandler Az Properties, Llc Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2006-04-13 Certificate Of Cancellation
Columbia Lighting - Lca, Inc. Agent 584 Derby Millford Rd
Orange, Ct 06477
1993-10-21 Revoked-File Annual Report
Columbia Arizona Palo Verde Industrial, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2004-01-15 Certificate Of Cancellation
Rossmar Holdings, Inc. Agent 9362 E. Raintree Drive
Scottsdale, Az 85260
1972-04-10 Active
Comtrac Inc. Agent 30 Old Rudnick Ln
Dover, De 19901
2003-10-29 Revoked-File Annual Report
Louisiana Connection, Ltd. Agent 184-10 Jamaica Ave
Hollis, Ny 11423
2000-08-23 Withdrawal Completed
Full Real Estate Consultation Services, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2010-11-12 Certificate Of Cancellation
Automotive Finance Consumer Division, Llc Agent 13085 Hamilton Crossing Blvd
#510
Carmel, In 46032
2008-01-24 Certificate Of Cancellation
Warner Contracting Services, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
1999-11-12 Ad-Dissolved-File Annual Report
Kroger Group Cooperative, Inc. Agent 1014 Vine St
Cincinnati, Oh 45202-1100
2001-11-26 Withdrawal Completed
Homeamerican Credit, Inc. Agent 2425 E Camelback Rd
10Th Flr #1065-A
Phoenix, Az 85016
1997-01-09 Revoked-File Annual Report
Criterion Holdings Corporation Of Arizona (Fn) Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2011-10-17 Active
Hilb, Rogal And Hamilton Company Of Dallas Agent 5520 Lbj Fwy #600
Dallas, Tx 75240
2004-06-29 Revoked-Publish & File Affidavit
Deering Puratos Bakery Supply, Inc. Agent % Corporation Service Company
2711 Centerville Rd
Wilmington, De 19808
2000-11-17 Revoked-File Annual Report
Assured Delivery, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2003-11-05 Ad-Dissolved-File Annual Report
Saco Industries Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2006-06-23 Active
Sacmc, Llc Agent 6200 N Lacholla Blvd
Tucson, Az 85741
1999-11-17 Active
Saddlerock Hills Global Solutions, Inc. Agent 921 W Desert Cove Ave
Phoenix, Az 85029
2009-05-26 Ad-Dissolved-File Annual Report
Enviro Safe Air, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
1997-01-31 Revoked - Incomplete Dissolution/Withdrawal
Safeguard Recovery, Llc Agent Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2009-10-19 Active
Safelite Solutions Llc Agent 2400 Farmers Dr
Columbus, Oh 48285
2010-03-25 Active
Safesourcing Inc. Agent 28484 N 92Nd Place
Scottsdale, Az 85262
2008-04-21 Active
Safety Rails Of Arizona, Inc. Agent 1427 E Elwood St
Phoenix, Az 85040
2000-07-13 Active
Safeweb, Inc. Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2000-10-05 Revoked-File Annual Report
Safeware, The Insurance Agency Inc. Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2007-12-18 Active
Freeport-Mcmoran Safford Inc. Agent 333 North Central Ave
Phoenix, Az 85004
2003-08-26 Active
Sagamore Capital Llc Agent % Capital Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2004-02-25 Active
Sagepoint Financial, Inc. Agent 2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2004-11-19 Active
Sage Funding, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
2002-12-06 Active
Sage Capital Recovery, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2008-04-14 Active
Saguaro B Ventures, Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste-J
Phoenix, Az 85021
2002-07-16 Active
Maracay Rancho Sahuarita, L.L.C. Agent 15279 N Scottsdale Rd Ste 300
Scottsdale, Az 85254
2005-07-18 Active
Imagine Middle At Sahuarita, Llc Agent 18052 N Black Canyon Hwy
Phoenix, Az 85053
2007-01-22 Articles Of Termination
Sai Liquidation Corp. Agent 595 Stewart Ave
Garden City, Ny 11530
2007-11-30 Revoked-File Annual Report
Saks & Company Agent 12 E 49Th St
New York, Ny 10017
1962-07-02 Merged With Other Corporation
Sak Construction Llc Agent % Corporation Service Company
2338 W Royal Palm Rd Ste J
Phoenix, Az 85021
2008-04-29 Active

Other CORPORATION SERVICE COMPANY