Active
Updated 3/27/2025 9:12:08 PM

Craig Plumbing Contractors, Inc.

Craig Plumbing Contractors, Inc. is a Stock Corporation located in Lake Havasu City, AZ. Established on April 20, 2015, this corporation is officially registered under the document number 3779162 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2051 Holly Ave Suite 102, Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent.

Filing information

Company Name Craig Plumbing Contractors, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3779162
Date Filed April 20, 2015
Company Age 10 years
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 04/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Craig Plumbing Contractors, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

2051 Holly Ave Suite 102
Lake Havasu City, AZ 86403

Mailing Address

2051 Holly Ave Suite 102
Lake Havasu City, AZ 86403

Agent

1505 Corporation
Paracorp Incorporated

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/15/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H332149
To:

Event Type Statement of Information
Filed Date 4/9/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gs41006
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 4/20/2015
Effective Date
Description

Document Images