TACO BELL OF CALIFORNIA, INC.


Address: 17901 Von Karman, Irvine, CA 92714

TACO BELL OF CALIFORNIA, INC. (Business# 64466) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is November 5, 1993.

Business Overview

Business Name TACO BELL OF CALIFORNIA, INC.
Business ID 64466
File Number F16493
Principal Office Address 17901 Von Karman
Irvine
CA 92714
Mailing Address 17901 Von Karman
Irvine
CA 92714
Foreign Address 17901 Von Karman
Irvine
CA 92714
Formation Place California
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description PURCHASE EQUIP/SUPPLIES
Business Status Inactive
Business Origin Date 1993-11-05
Last Annual Report Date 1993-12-31
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Gregory N. Moore 17901 Von Karman, Irvine, CA 92714
Vice President Gregory N. Moore 17901 Von Karman, Irvine, CA 92714
Director Peter A. Bassi 17901 Von Karman, Irvine, CA 92714
President Peter A. Bassi 17901 Von Karman, Irvine, CA 92714
Secretary Robert J. Girvin 17901 Von Karman, Irvine, CA 92714

Other Data Sources

Entity Type Entity Name Entity Address
Ohio Business Entities TACO BELL OF CALIFORNIA, INC. 17901 Von Karman, Irvine, CA 92714
Colorado Business Entities TACO BELL OF CALIFORNIA, INC. 17901 Von Karman, Irvine, CA 92714
Connecticut Business Registrations TACO BELL OF CALIFORNIA, INC. 1441 Gardiner Lane, Louisville, KY 40213
Massachusetts Corporations TACO BELL OF CALIFORNIA, INC. 17901 Von Karman, Irvine, CA 92714
Oklahoma Business Registrations TACO BELL OF CALIFORNIA, INC. 17901 Von Karman, Irvine, CA 92714

Office Location

Street Address 17901 VON KARMAN
City IRVINE
State CA
Zip Code 92714

Business entities in the same location

Business Name Office Address Registered Agent Registration
Taco Bell Corp. 17901 Von Karman, Irvine, CA 92614 Ct Corporation System 1981-03-31

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Call Plus, Inc. 1350 Reynolds Ave Ste105, Irvine, CA 92714 David J. Mullet 1997-06-10
S K & A Research, Inc. 2601 South Main Street, Irvine, CA 92714 The Prentice-hall Corporation System, Inc. 1996-04-17
Buyers Mortgage Outlet 4 Park Plaza, Irvine, CA 92714 The Prentice-hall Corporation System, Inc. 1995-01-06
National Telephone & Communications, Inc. 2801 N. Main Street, Irvine, CA 92714 Ct Corporation System 1994-02-28
Sc Funding Corporation 4 Park Plaza Ste 1200, Irvine, CA 92714 The Prentice-hall Corporation System, Inc. 1992-06-04
Public Fax, Inc. 26 Executive Park, Irvine, CA 92714 Ct Corporation System 1991-12-26
Mitsubishi Acceptance Corporation 36 Executive Park St 150, Irvine, CA 92714 United States Corporation Company 1986-10-28
Fca American Mortgage Corporation 17877 Von Karman Ave, Irvine, CA 92714 Ct Corporation System 1983-09-28
Airmac Technology Systems 15091 Bake Parkway, Irvine, CA 92714 Ct Corporation System 1983-09-27
Vtn Consolidated, Inc. 2301 Campus Drive, Irving, CA 92714 Ct Corporation System 1982-12-07
Find all businesses in zip 92714

Business Officer

Title Name Business Address Residence Address
Director Gregory N. Moore 17901 Von Karman, Irvine, CA 92714
Vice President Gregory N. Moore 17901 Von Karman, Irvine, CA 92714
Director Peter A. Bassi 17901 Von Karman, Irvine, CA 92714
President Peter A. Bassi 17901 Von Karman, Irvine, CA 92714
Secretary Robert J. Girvin 17901 Von Karman, Irvine, CA 92714

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on TACO BELL OF CALIFORNIA, INC..

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