Terminated
Updated 3/25/2025 1:33:13 AM

D S Hammer Transport, LLC

D S Hammer Transport, LLC is a Limited Liability Company located in Maricopa, AZ. The company was incorporated on July 12, 2017, under the California Secretary of State’s registration number 201719910574. It is currently listed as an terminated entity.

The principal and mailing address of D S Hammer Transport, LLC is 19735 N Bustos Way, Maricopa, AZ 85138, where all official business activities and communication are managed.

For legal purposes, Kathryn Kimberly Yurosko serves as the registered agent for the company, located at 635 W San Martin Ave, San Martin, CA 95046, handling all compliance and official matters for company.

Filing information

Company Name D S Hammer Transport, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201719910574
Date Filed July 12, 2017
Company Age 7 years 9 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/22/2023

The data on D S Hammer Transport, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

19735 N Bustos Way
Maricopa, AZ 85138

Mailing Address

19735 N Bustos Way
Maricopa, AZ 85138

Agent

Individual
Kathryn Kimberly Yurosko
635 W San Martin Ave
San Martin, CA 95046

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/22/2023
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 11/22/2023 5:00:00 Pm

Event Type Election to Terminate
Filed Date 11/22/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 6/5/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/23/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 5533 Red Jasper Way
To: 19735 N Bustos Way

Principal City
From: Antelope
To: Maricopa

Principal State
From: CA
To: Az

Principal Postal Code
From: 95843
To: 85138

Annual Report Due Date
From: 7/31/2021 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
More...

Document Images

No Document Images