My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
BILLING_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
H
>
HAMMER
>
720
>
1900 - Hazardous Materials Program
>
PR0525740
>
BILLING_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/23/2021 10:10:47 PM
Creation date
6/9/2018 9:08:04 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
1900 - Hazardous Materials Program
File Section
BILLING
FileName_PostFix
PRE 2019
RECORD_ID
PR0525740
PE
1920
FACILITY_ID
FA0017555
FACILITY_NAME
GT AUTOMOTIVE CENTER
STREET_NUMBER
720
Direction
E
STREET_NAME
HAMMER
STREET_TYPE
LN
City
STOCKTON
Zip
95210
APN
09402043
CURRENT_STATUS
Active, billable
SITE_LOCATION
720 E HAMMER LN C-7
P_LOCATION
01
P_DISTRICT
002
Supplemental fields
FilePath
\MIGRATIONS\H\HAMMER\720\PR0525740\BILLING.PDF
QuestysFileName
BILLING
QuestysRecordDate
8/22/2016 3:58:32 PM
QuestysRecordID
3014272
QuestysRecordType
12
QuestysStateID
1
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
�t State of California s <br /> n = Secreta of State <br /> Secretary <br /> �. Statement of information <br /> <C,FO�MF E 02374 <br /> (Domestic Stock and Agricultural Cooperative Corporations) <br /> FEES (Filing and Disclosure): $25.00. FILED ILED <br /> If this is an amendment,see instructions. <br /> IMPORTANT—READ INSTRUCTIONS BEFORE COMPLETING THIS FORM in the office of the Secretary of State <br /> 1. CORPORATE NAME of the State of California <br /> GT AUTOMOTIVE CENTER, INC. <br /> JUN-03 2016 <br /> 2. CALIFORNIA CORPORATE NUMBER <br /> C3502060 This Space for Filing Use Only <br /> No Change Statement (Not applicable if agent address of record is a P.O.Box address. See instructions.) <br /> 3. If there have been any changes to the information contained in the last Statement of Information filed with the California Secretary <br /> of State,or no statement of information has been previously filed,this form must be completed in its entirety. <br /> ❑ If there has been no change in any of the information contained in the last Statement of Information filed with the Califomia Secretary <br /> of State,check the box and proceed to Item 17. <br /> Complete Addresses for the Following (Do not abbreviate the name of the city. Items 4 and 5 cannot he P.O.Boxes.) <br /> 4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY STATE ZIP CODE <br /> 720 EAST HAMMER LANE SUITE C-7,STOCKTON,CA 95210 <br /> S. STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA,IF ANY CITY STATE ZIP CODE <br /> 720 EAST HAMMER LANE SUITE C-7,STOCKTON,CA 95210 <br /> 6. MAILING ADDRESS OF CORPORATION,IF DIFFERENT THAN ITEM 4 CITY STATE ZIP CODE <br /> 720 EAST HAMMER LANE SUITE C-7,STOCKTON,CA 95210 <br /> Names and Complete Addresses of the Following Officers (The corporation must list these three officers. A comparable title for the specific <br /> officer maybe added;however,the preprinted titles on this form must not be altered.) <br /> 7_ CHIEF EXECUTIVE OFFICER! ADDRESS CITY STATE ZIP CODE <br /> MARK EDWARDS 720 EAST HAMMER LANE SUITE C-7, STOCKTON,CA 95210 <br /> 8. SECRETARY ADDRESS CITY STATE ZIP CODE <br /> JENNIFER GIBSON 720 EAST HAMMER LANE SUITE C-7,STOCKTON,CA 95210 <br /> 9. CHIEF FINANCIAL OFFICER! ADDRESS CITY STATE ZIP CODE <br /> JENNIFER GIBSON 720 EAST HAMMER LANE SUITE C-7,STOCKTON,CA 95210 <br /> Names and Complete Addresses of All Directors, Including Directors Who are Also Officers (The corporation must have at least one <br /> director. Attach additional pages,if necessary.) <br /> 10. NAME ADDRESS CITY STATE ,ZIP CODE <br /> MARK EDWARDS 720 EAST HAMMER LANE SUITE C-7,STOCKTON,CA 95210 <br /> 11. NAME ADDRESS CITY STATE ZIP CODE <br /> JENNIFER GIBSON 720 EAST HAMMER LANE SUITE C-7,STOCKTON,CA 95210 <br /> 12. NAME ADDRESS CITY STATE ZIP CODE <br /> 13. NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS,IF ANY: <br /> Agent for Service of Process If the agent is an individual,the agent must reside in California and Item 15 must be completed with a California street <br /> address,a P.O. Box address is not acceptable. If the agent is another corporation,the agent must have on file with the California Secretary of State a <br /> certificate pursuant to Califomia Corporations Code section 1505 and Item 15 must be left blank. <br /> 14_ NAME OF AGENT FOR SERVICE OF PROCESS <br /> ERESIDENTAGENT, INC. <br /> 15. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA,IF AN INDIVIDUAL CITY STATE ZIP CODE <br /> Type of Business <br /> 16, DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION <br /> AUTOMOTIVE REPAIR <br /> 17. BY SUBMITTING THIS STATEMENT OF INFORMATION TO THE CALIFORNIA SECRETARY OF STATE, THE CORPORATION CERTIFIES THE INFORMATION <br /> CONTAINED HEREIN,INCLUDING ANY ATTACHMENTS,IS TRUE AND CORRECT. <br /> 06/03/2016 KATIE THURMAN AUTHORIZED PERSON <br /> DATE TYPE/PRINT NAME OF PERSON COMPLETING FORM TITLE SIGNATURE <br /> SI-200(REV 01!2013) Page 1 of 1 APPROVED BY SECRETARY OF STATE <br />
The URL can be used to link to this page
Your browser does not support the video tag.