Active
Updated 3/24/2025 3:08:22 AM

Shrader & Martinez Construction Usa, LLC

Shrader & Martinez Construction Usa, LLC is a Limited Liability Company located in Sedona, AZ. The company was incorporated on July 20, 2018, under the California Secretary of State’s registration number 201820710633. It is currently listed as an active entity.

The principal and mailing address of Shrader & Martinez Construction Usa, LLC is 160 Dry Creek Rd, Sedona, AZ 86336, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Shrader & Martinez Construction Usa, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201820710633
Date Filed July 20, 2018
Company Age 6 years 9 months
State AZ
Status Active
Formed In Minnesota
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Shrader & Martinez Construction Usa, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

160 Dry Creek Rd
Sedona, AZ 86336

Mailing Address

160 Dry Creek Rd
Sedona, AZ 86336

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/21/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/8/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/20/2018
Effective Date
Description

Document Images

No Document Images