California Corporate Registrations
BANGOR


Jurisdiction: California State
Source: California Secretary of 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.

BANGOR · Search Result

Entity Name Office Address CEO/Agent Incorporation
Aerospace Testing & Pyrometry, Inc. 35 Christine Ln, Bangor, PA 18013 REGISTERED AGENTS INC 2017-04-03
Bts Insurance Agency, Inc. P. O. Box 1388, Bangor, ME 04402 ROYCE M. CROSS 2017-01-05
Integrity Organics Corporation 787 La Port, Bangor, CA 95914 GARY WRIGHT 2016-12-20
Out of Book, Inc. 417 Rolling Oaks Ln., Bangor, CA 95914 DAVID B. ANDERSON 2015-06-24
Divine Pools Inc. Po Box 487, Bangor, CA 95914 JERRY PROCOPIO 2014-03-10
Bangor Hall and Park P.o. Box 171, Bangor, CA 95914 LARRY AULT 2013-08-14
Emera Us Holdings Inc. 970 Illinois Ave, Bangor, ME 04401 GERARD R CHASSE 2011-10-24
Telford Aviation, Inc. 154 Maine Ave, Bangor, ME 04401 TELFORD M ALLEN III 2005-03-15
Professional Plumbing Contractors, Inc. Po Box 84, Bangor, CA 95914 CHARLES G WILKENSON 2002-01-02
Asbestos Science Technologies, Inc. Po Bx 505, Bangor, CA 95914 LAUARIE WARREN 2001-07-17
Laila E. Chandy, M.d., A Professional Corporation Po Box 488, Bangor, CA 95914 LAILA CHANDY 2000-09-20
The Family First Project of Monterey County 21 Orange Ave, Bangor, CA 95914 ANTHONY ROSSI JR 1998-08-03
Friends of Far View Po Box 578, Bangor, CA 95914 ALEX PALMERLEE 1997-03-24
Iver West Display, Ltd. 110 Pennsylvania Ave, Bangor, PA 18013 JAMES D WRIGHT 1995-11-21
Ekdahl Crafts, Inc. P. O. Box 266, Bangor, CA 95914 LISA EKDAHL 1994-07-05
Warren Asbestos Abatement Contractors, Inc. P.o Box 310, Bangor, CA 95914 KEVIN GUY NICHOLS 1992-10-28
E. E. Woods Land Surveyors, Inc. Po Box 155, Bangor, CA 95914 EARL E QOODS 1989-12-04
Avtel Services, Inc. 202 B Maine Avenue, Bangor, ME 04401 TELFORD M. ALLEN, III 1989-02-15
Nicholas Ryan Corporation, Inc. Po Box 573, Bangor, CA 95914 KEITH O'BANION 1988-12-30
Evans Broadcasting Service, Inc. 45 Linden Street, Bangor, ME 04401 JERRY EVANS 1988-09-14
Bangor Grocery & Service, Inc. 9506a La Porte Rd., Bangor, CA 95914 DAVID O'HAIR 1985-12-16
Four Corners Bar & Grill, Inc. P O Box 325, Bangor, CA 95914 DAVID O'HAIR 1985-12-16
Best Line Builders, Incorporated P O Box 79, Bangor, CA 95914 NORMA F. WILLIAMS 1985-07-05
Northern Products Log Homes, Inc. Bomarc Rd, Bangor, ME 04401 DAVID A CALIENDO 1984-08-03
Berean Hills Inc. P O Box 267, Bangor, CA 95914 1977-01-27
Bangor Volunteer Fire Company Po Box 55, Bangor, CA 95914 MICHAEL LYNN WARREN 1977-01-17
Feather River Mfg., Inc. Star Rt, Bangor, CA 95914 1975-07-15
The Followers of Salem P O Box 138, Bangor, CA 95914 CATHERINE G CURTIS 1974-12-13
Bangor Community Church Corporation 7419 Oro Bangor Hwy, Po Box 217, Bangor, CA 95914 DAVID DELLE 1974-03-25
Far View Enterprises, Inc. Po Box 398, Bangor, CA 95914 MATT PALMERLEE 1970-03-31
Theodore A. Tromovitch, Inc. C/o Lisa Tromoritch, 32 Mt. Desert, Bangor, ME 04401 LISA A. TROMOVITCH 1969-09-23
Bean Estates Incorporated Po Box 392, Bangor, CA 95914 RALPH PRATER 1947-03-31