Active
Updated 1/8/2025 12:33:46 AM

R&g Machine Services Corp.

R&g Machine Services Corp. is a General Corporation located in Litchfield Park, AZ. Established on October 25, 2013, this corporation is officially registered under the document number 3615178 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 3308 N 190th Dr, Litchfield Park, AZ 85340 and mailing address is Po Box 5206, Goodyear, AZ 85338, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Urs Agents Inc. as its official registered agent.

Filing information

Company Name R&g Machine Services Corp.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3615178
Date Filed October 25, 2013
Company Age 11 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on R&g Machine Services Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/8/2025.

Contact details

Principal Address

3308 N 190th Dr
Litchfield Park, AZ 85340

Mailing Address

Po Box 5206
Goodyear, AZ 85338

Agent

1505 Corporation
Urs Agents Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/10/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 12/21/2022
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 12/19/2022
Effective Date
Description

Principal Address 1
From: 1614 S. Carlos Ave Unit D
To: 3308 N 190th Dr

Principal City
From: Ontario
To: Litchfield Park

Principal State
From: CA
To: Az

Principal Postal Code
From: 91761
To: 85340

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Steve Benjamin Graff 1614 S. Carlos Ave Unit D ontario, CA 91761
To: Urs Agents Inc. 7801 Folsom Blvd, #202 sacramento, CA 95826

Event Type System Amendment - FTB Suspended
Filed Date 2/1/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images