Quality Control Consultants, Inc.

Company ID 2652718 Status Active
Quality Control Consultants, Inc. was incorporated as a Stock Corporation - Ca - General on May 17, 2004, with its office address at 7016 Whitewater Street, Carlsbad, CA 92011. It is registered with the California Secretary of State. Cogency Global INC serves as the registered agent. The company's directors are Erin Haggerty, Connie Mix and Amber Smyth and three others. The company is currently active. It has been operating for 21 years, 2 months and 14 days.
Contact
Mail Address
7016 Whitewater Street, Carlsbad, CA 92011
Email
Unreported
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-07
Company Name
Quality Control Consultants, Inc.
Company ID
2652718
Date of Registration
Jurisdiction
California
State
California
Type
Stock Corporation - Ca - General
Office Address
7016 Whitewater Street, Carlsbad, CA 92011
Status
Active

Agent Information

Agent Name: Cogency Global Inc

Governing Persons

Address: 1325 J St Ste 1550, Sacramento, CA
Address: 1325 J St Ste 1550, Sacramento, CA
Address: 1325 J St Ste 1550, Sacramento, CA
Address: 1325 J St Ste 1550, Sacramento, CA
Address: 1325 J St Ste 1550, Sacramento, CA
Address: 1325 J St Ste 1550, Sacramento, CA

Latest Activity & Filing History

Latest Activity
timeline icon
Statement of Information
2023-09-19
timeline icon
Statement of Information
2023-05-21
timeline icon
System Amendment - SI Delinquency for the year of 0
2018-07-25
timeline icon
System Amendment - FTB Revivor
2018-07-12
timeline icon
System Amendment - FTB Suspended
2017-05-01
Filing Changes
Date
2023-05-21
Amendment Type
Annual Report Due Date
Change From
5/31/2023
Change To
5/31/2024
Date
2023-09-19
Amendment Type
CRA Changed
Change From
Csc - Lawyers Incorporating Service 251 Little Falls Drive Wilmington, De 19808
Change To
Cogency Global Inc. 1325 J Street Suite 1550 Sacramento, Ca 95814

Documents

Filling Date
2023-09-19
Download
Description
Statement of Information
Filling Date
2023-05-21
Download
Description
Statement of Information
Filling Date
2018-07-25
Download
Description
System Amendment - SI Delinquency for the year of 0
Filling Date
2018-07-12
Download
Description
System Amendment - FTB Revivor
Filling Date
2017-05-01
Download
Description
System Amendment - FTB Suspended

More Companies in This City

Registered in Carlsbad

Registration Date
2025-02-24
Status
Active
Company Name
Registration Date
2025-02-19
Status
Active
Registration Date
2025-02-14
Status
Active
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.