Active
Updated 3/25/2025 8:21:36 AM

West Coast Drilling And Grouting, Inc.

West Coast Drilling And Grouting, Inc. is a General Corporation located in Prescott Valley, AZ. Established on April 3, 2017, this corporation is officially registered under the document number 4011334 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 7233 E Prairie Ridge Road, Prescott Valley, AZ 86315 and mailing address is 154-a W. Foothill Blvd., 299, Upland, CA 91786, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name West Coast Drilling And Grouting, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4011334
Date Filed April 3, 2017
Company Age 8 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on West Coast Drilling And Grouting, Inc. 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

7233 E Prairie Ridge Road
Prescott Valley, AZ 86315

Mailing Address

154-a W. Foothill Blvd., 299
Upland, CA 91786

Agent

1505 Corporation
Legalcorp Solutions, Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/9/2025
Effective Date
Description

Principal Address 1
From: 154-a W. Foothill Blvd.
To: 7233 E Prairie Ridge Road

Principal Address 2
From: 299
To:

Principal City
From: Upland
To: Prescott Valley

Principal State
From: CA
To: Az

Principal Postal Code
From: 91786
To: 86315

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/30/2022
Effective Date
Description

Principal Address 1
From: 1315 North Stanford Avenue
To: 154-a W. Foothill Blvd.

Principal Address 2
From:
To: 299

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/27/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/29/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/31/2018
Effective Date
Description
More...

Document Images