PETCO FOUNDATION THE


Address: 9125 Rehco Rd, San Diego, CA 92121

PETCO FOUNDATION THE (Business# 58842) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is August 30, 2002.

Business Overview

Business Name PETCO FOUNDATION THE
Business ID 58842
File Number N11624
Principal Office Address 9125 Rehco Rd
San Diego
CA 92121
Mailing Address 9125 Rehco Rd
San Diego
CA 92121
Foreign Address 9125 Rehco Rd
San Diego
CA 92121
Formation Place California
Business Type Foreign Non-profit Corporation
Corporation Type NON-PROFIT
Business Description PREVENTION CRUELTY TO ANIMALS
Business Status Active
Business Origin Date 2002-08-30
Last Annual Report Date 2015-04-30
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Treasurer Susanne Kogut 9125 Rehco Road, San Diego, CA 92121
Director Steve Lossing 9125 Rehco Road, San Diego, CA 92121
Director Paul Ramaker 9125 Rehco Road, San Diego, CA 92121
Director Marcie Whichard 9125 Rehco Road, San Diego, CA 92121
Director Bruce Hall 9125 Rehco Rd, San Diego, CA 92121
President Charlie Piscitello 9125 Rehco Rd, San Diego, CA 92121
Director Peggy Hillier 9125 Rehco Rd, San Diego, CA 92121
Director Richard Segal 501 W. Broadway, Suite 1100, San Diego, CA 92101
Director Michael Peterson 5330 Carroll Canyon Rd, Suite 140, San Diego, CA 92121
Director Lance Schwimmer 3801 Rock Creek Blvd, Joliet, IL 60431
Director Kailas Rao N102 W131131 Bradley Way, Germantown, WI 53402
Director Dan Cohen 10465 La Vita Ct, San Diego, CA 92131
Director Paula Fasseas 1997 N. Clybourn, Chicago, IL 60614
Director Reg Holden 9125 Rehco Rd, San Diego, CA 92121
Vice President Judith Munoz 3002 Peters Way, San Diego, CA 92117

Office Location

Street Address 9125 REHCO RD
City SAN DIEGO
State CA
Zip Code 92121

Business entities in the same location

Business Name Office Address Registered Agent Registration
Doctors Foster and Smith 9125 Rehco Rd, San Diego, VT 92121 Corporation Service Company 2015-03-27

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Castle Mortgage Corporation 10251 Vista Sorrento Pkwy, Ste 225, San Diego, CA 92121 Corporation Service Company 2016-03-11
Nuvasive, Inc. 7475 Lusk Blvd, San Diego, CA 92121 National Corporate Research, Ltd. 2015-12-03
Ips Group Inc. 5601 Oberlin Dr, Ste 100, San Diego, CA 92121 Paracorp Incorporated 2015-09-03
Host Healthcare, Inc. 9540 Towne Centre Dr., Ste. 150, San Diego, CA 92121 National Registered Agents, Inc. 2014-10-09
Tandem Diabetes Care, Inc. 11045 Roselle St, San Diego, CA 92121 Corporation Service Company 2014-04-22
Lytx, Inc. 9785 Towne Centre Dr, San Diego, CA 92121 National Registered Agents, Inc. 2013-11-12
Omnitracs, Inc. 10290 Campus Point Drive, San Diego, CA 92121 None 2013-02-28
General Atomics International Services Corporation 3550 General Atomics Ct, Tax Department G14-118, San Diego, CA 92121 Ct Corporation System 2012-12-17
Bexil American Mortgage Inc. 10770 Wateridge Circle Suite 250, San Diego, CA 92121 Corporation Service Company 2012-04-23
Leap Auto Loans, Inc. 6195 Lusk Blvd Ste 210, San Diego, CA 92121 National Registered Agents, Inc. 2012-03-07
Find all businesses in zip 92121

Business Officer

Title Name Business Address Residence Address
Treasurer Susanne Kogut 9125 Rehco Road, San Diego, CA 92121
Director Steve Lossing 9125 Rehco Road, San Diego, CA 92121
Director Paul Ramaker 9125 Rehco Road, San Diego, CA 92121
Director Marcie Whichard 9125 Rehco Road, San Diego, CA 92121
Director Bruce Hall 9125 Rehco Rd, San Diego, CA 92121
President Charlie Piscitello 9125 Rehco Rd, San Diego, CA 92121
Director Peggy Hillier 9125 Rehco Rd, San Diego, CA 92121
Director Richard Segal 501 W. Broadway, Suite 1100, San Diego, CA 92101
Director Michael Peterson 5330 Carroll Canyon Rd, Suite 140, San Diego, CA 92121
Director Lance Schwimmer 3801 Rock Creek Blvd, Joliet, IL 60431
Director Kailas Rao N102 W131131 Bradley Way, Germantown, WI 53402
Director Dan Cohen 10465 La Vita Ct, San Diego, CA 92131
Director Paula Fasseas 1997 N. Clybourn, Chicago, IL 60614
Director Reg Holden 9125 Rehco Rd, San Diego, CA 92121
Vice President Judith Munoz 3002 Peters Way, San Diego, CA 92117

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on PETCO FOUNDATION THE.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches