PRINTRAK INTERNATIONAL INC.


Address: 1250 N. Tustin Ave, Anaheim, CA 92807

PRINTRAK INTERNATIONAL INC. (Business# 67123) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is May 9, 1996.

Business Overview

Business Name PRINTRAK INTERNATIONAL INC.
Business ID 67123
File Number F18626
Principal Office Address 1250 N. Tustin Ave
Anaheim
CA 92807
Mailing Address 1250 N. Tustin Ave
Anaheim
CA 92807
Foreign Address 1250 N. Tustin Ave
Anaheim
CA 92807
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description RECORD MANAGEMENT SYSTEM
Business Status Inactive
Business Origin Date 1996-05-09
Last Annual Report Date 2008-03-31
Termination Date 2009-03-31
Fiscal Year Month 3
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director David Devonshire 1250 N. Tustin Ave, Anaheim, CA 92807
Director James A Maclaughlin 1250 N. Tustin Ave, Anaheim, CA 92807
Vice President Steven J. Strobel 1250 N. Tustin Ave, Anaheim, CA 92807
Secretary A Peter Lawson 1250 N. Tustin Ave, Anaheim, CA 92807
President Greg Brown 1250 N. Tustin Ave, Anaheim, CA 92807
Treasurer James A Maclaughlin 1250 N. Tustin Ave, Anaheim, CA 92807
Director Steven J. Strobel 1250 N. Tustin Ave, Anaheim, CA 92807

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities PRINTRAK INTERNATIONAL INC. 1250 N Tustin, Anaheim, CA 92807

Office Location

Street Address 1250 N. TUSTIN AVE
City ANAHEIM
State CA
Zip Code 92807

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Viewtech Financial Services, Inc. 4761 E Hunter Ave, Anaheim, CA 92807 Corporation Service Company 2013-08-27
Fisker Automotive, Inc. 5515 E La Palma, Anaheim, CA 92807 Ct Corporation System 2011-02-28
Nissei America, Inc. 1480 N Hancock St., Anaheim, CA 92807 National Registered Agents, Inc. 2006-03-24
Argent Mortgage Company, L.L.C. 5753 E Santa Ana Canyon Road, Suite G-609, Anaheim Hills, CA 92807 National Registered Agents, Inc. 2001-08-17
First American Real Estate Solutions, L.p. 5601 East La Palma Ave, Anaheim, CA 92807 Jacquielin Calder 2000-10-03
Real Edge Incorporated 5829 E Mountain Loop Trail, Anaheim, CA 92807 Paul Morwood 1991-01-31

Business entities in the same city

Business Name Office Address Registered Agent Registration
Plump Engineering, Inc. 914 E Katella Ave, Anaheim, CA 92805 Incorp Services Inc 2015-07-10
S.r.bray LLC 1210 N Red Gum Street, Anaheim, CA 92806 Corporation Service Company 2014-11-21
Carrington Property Services, LLC 1600 S Douglass Rd, Suite 130a, Anaheim, CA 92806 Registered Agent Solutions, Inc. 2009-12-17
Gateway One Lending & Finance, LLC 160 N. Riverview Drive, Suite 100, Anaheim, CA 92808 Ct Corporation System 2008-11-19
Econolite Control Products, Inc. 3360 E La Palma Ave, Anaheim, CA 92806 National Registered Agents, Inc. 2008-06-05
Carrington Mortgage Services, LLC 1600 South Douglass Rd., Ste 200-a & Ste 110, Anaheim, CA 92806 Ct Corporation System 2007-04-26
Bb&t Insurance Services of California, Inc. 2400 E Katella Avenue, Suite 1100, Anaheim, CA 92806 Ct Corporation System 2007-01-09
American Team Managers, Inc. 1030 North Armando Stree, Anaheim, CA 92806 Corporation Service Company 2006-09-27
Alarm One, Inc. 1601 E. Orangewood Ave., Anaheim, CA 92805 Ct Corporation System 2006-08-04
Amtech Lighting & Electrical Services 2390 E Orangewood Ave, S, Anaheim, CA 92806 Ct Corporation System 2002-10-17
Find all businesses in ANAHEIM

Business Officer

Title Name Business Address Residence Address
Director David Devonshire 1250 N. Tustin Ave, Anaheim, CA 92807
Director James A Maclaughlin 1250 N. Tustin Ave, Anaheim, CA 92807
Vice President Steven J. Strobel 1250 N. Tustin Ave, Anaheim, CA 92807
Secretary A Peter Lawson 1250 N. Tustin Ave, Anaheim, CA 92807
President Greg Brown 1250 N. Tustin Ave, Anaheim, CA 92807
Treasurer James A Maclaughlin 1250 N. Tustin Ave, Anaheim, CA 92807
Director Steven J. Strobel 1250 N. Tustin Ave, Anaheim, CA 92807

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 PRINTRAK INTERNATIONAL 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