FREMONT REORGANIZING CORPORATION


Address: 2727 East Imperial Hwy, Brea, CA 92821

FREMONT REORGANIZING CORPORATION (Business# 69913) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is September 25, 1998.

Business Overview

Business Name FREMONT REORGANIZING CORPORATION
Business ID 69913
File Number F20835
Principal Office Address 2727 East Imperial Hwy
Brea
CA 92821
Mailing Address 2727 East Imperial Hwy
Brea
CA 92821
Foreign Address 2727 East Imperial Hwy
Brea
CA 92821
Formation Place California
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Withdrawn
Business Origin Date 1998-09-25
Last Annual Report Date 2008-12-31
Fiscal Year Month 12
Withdrawal Date 2009-11-25
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Secretary Brigitte M. Dewez 2727 East Imperial Hwy, Brea, CA 92821
Director David S. Depillo 2727 East Imperial Hwy, Brea, CA 92821
Vice President Donald E. Royer 2727 East Imperial Hwy, Brea, CA 92821
Director Richard A. Sanchez 2727 East Imperial Hwy, Brea, CA 92821
President Richard A. Sanchez 2727 East Imperial Hwy, Brea, CA 92821
Director Stephen H. Gordon 2727 East Imperial Hwy, Brea, CA 92821
Treasurer Thea K. Stuedli 2727 East Imperial Hwy, Brea, CA 92821

Other Data Sources

Entity Type Entity Name Entity Address
Washington State Corporations FREMONT REORGANIZING CORPORATION 1801 West Bay Dr Nw Ste 206, Olympia, WA 98502
Colorado Business Entities Fremont Reorganizing Corporation 15303 Ventura Blvd., Suite 1600, Sherman Oaks, CA 91403
Oklahoma Business Registrations FREMONT REORGANIZING CORPORATION 15303 Ventura Blvd Ste 1600, Sherman Oaks, CA 91403

Office Location

Street Address 2727 EAST IMPERIAL HWY
City BREA
State CA
Zip Code 92821

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Worldwide Environmental Products, Inc. 1100 Beacon Street, Brea, CA 92821 Incorp Services Inc 2015-07-30
Suzuki Motor of America, Inc. Po Box 1100, Brea, CA 92821 Ct Corporation System 2013-02-19
Ventura Foods, LLC 40 Pointe Drive, Brea, CA 92821 Ct Corporation System 2012-02-21
Northstar Demolition and Remediation, Lp 404 North Berry Street, Brea, CA 92821 Corporation Service Company 2011-01-19
Dvm Insurance Agency, Inc. 1800 E. Imperial Highway, Suite 145, Brea, CA 92821 Corporation Service Company 2006-05-30
Professional Risk and Asset Management Insurance Services, I 711 E. Imperial Hwy., Suite 100, Brea, CA 92821 Corporate Creations Network Inc. 2006-04-27
Pram Insurance Services 711 E Imperial Hwy, Brea, CA 92821 None 2006-04-27
B & B Contractors D/b/a Bergman Brothers Contractors 135 So State College Blvd #200, Brea, CA 92821 Corporation Service Company 2005-04-27
Beckman Coulter, Inc. 250 S. Kraemer Blvd., Brea, CA 92821 Ct Corporation System 1988-07-28

Business entities in the same city

Business Name Office Address Registered Agent Registration
Dan Granite Ventures, LLC 414 Union Pl, Brea, CA 91768 Clarke, Demas & Baker, LLC 2002-07-23
Prodica LLC 376 South Valencia Ave, Brea, CA 92823 Ct Corporation System 2000-08-22

Business Officer

Title Name Business Address Residence Address
Secretary Brigitte M. Dewez 2727 East Imperial Hwy, Brea, CA 92821
Director David S. Depillo 2727 East Imperial Hwy, Brea, CA 92821
Vice President Donald E. Royer 2727 East Imperial Hwy, Brea, CA 92821
Director Richard A. Sanchez 2727 East Imperial Hwy, Brea, CA 92821
President Richard A. Sanchez 2727 East Imperial Hwy, Brea, CA 92821
Director Stephen H. Gordon 2727 East Imperial Hwy, Brea, CA 92821
Treasurer Thea K. Stuedli 2727 East Imperial Hwy, Brea, CA 92821

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 FREMONT REORGANIZING CORPORATION.

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