BERKELEY PROCESS CONTROL, INC.

Main Information

Company Name BERKELEY PROCESS CONTROL, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1992021047
Company Status Revoked
Domicile State California
Creation Date 1992-02-19
Original Formation Date 1800-01-01
Inactive Date 1997-12-17
Report Due Date 1998-02-28
Renewal Date -
Years Due
1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View Donnald C. Hemler Full Report »

About Company

BERKELEY PROCESS CONTROL, INC. operates as a Foreign For-Profit Corporation with business ID 228978.

BERKELEY PROCESS CONTROL, INC. was formed on Wednesday 19th February 1992, so this company age is thirty-two years, two months and twenty-one days. This company status is currently revoked .

Principal office address of BERKELEY PROCESS CONTROL, INC. is 1001 West Cutting Blvd., RICHMOND, CA, 94804, USA. This address coordinates are: 37° 55' 31.8" N , 122° 22' 51.2" W.

There are currently two company principals in BERKELEY PROCESS CONTROL, INC.. They are: secretary Deborah Saques, president Paul Sagues. This company agent is Donnald C. Hemler. According to the register, this agent type is Individual.

Check more berkeley companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get BERKELEY PROCESS CONTROL, INC. data.

BERKELEY PROCESS CONTROL, INC. on map

GPS Data: 37° 55' 31.8" N     122° 22' 51.2" W

Address

Principal Office Address: 1001 West Cutting Blvd., RICHMOND, CA, 94804, USA
Applicant Address: -

Company Agent

Name Donnald C. Hemler
Type Individual
Address 12077 Lupine Lane, GRANGER, IN, 46530 - 0000, USA
View Donnald C. Hemler Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Deborah Saques Secretary 1001 West Cutting Blvd., RICHMOND, CA, 94804, USA
View Deborah Saques Full Report »
Paul Sagues President 1001 West Cutting Blvd., RICHMOND, CA, 94804, USA
View Paul Sagues Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1992-02-19 1992-02-19 0001549367
Business Entity Report 1993-03-09 1993-03-09 0001549368
Business Entity Report 1994-02-28 1994-02-28 0001549369
Business Entity Report 1995-03-03 1995-03-03 0001549370
Revocation of Certificate of Authority 1997-12-17 1997-12-17 0001549371

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
BERKELEY PROCESS CONTROL, INC. 1001 West Cutting Blvd., RICHMOND, CA, 94804, USA Revoked
MCCORMICK PLACE APARTMENTS TIC 5, LLC 112 WATERVIEW DR., RICHMOND, CA, 94804, USA Revoked
NOVACEA, INC. 1003 W. CUTTING BLVD., SUITE 110, POINT RICHMOND, CA, 94804, USA Revoked
VICOR, INC. 501 CANAL BLVD. - SUITE E, RICHMOND, CA, 94804, USA Active
CZ SERVICES, INC. 860 HARBOUR WAY S, STE E, RICHMOND, CA, 94804, USA Active
PAX WATER TECHNOLOGIES, INC. 860 HARBOUR WAY S, Richmond, CA, 94804, USA Active

Similar Companies By Name

NameAddressStatus
BERKELEY CAPITAL LLC 12525 OLD MERIDIAN ST., #219, CARMEL, IN, 46032, USA Active
BERKELEY CORPORATION 12655 STATE ROAD 23, PO BOX 364, GRANGER, IN, 46530, USA Voluntarily Dissolved (Name Protected)
BERKELEY POINT CAPITAL LLC 4550 MONTGOMERY AVENUE, SUITE 1100, BETHESDA, MD, 20814, USA Active
BERKELEY PROCESS CONTROL, INC. 1001 West Cutting Blvd., RICHMOND, CA, 94804, USA Revoked
BERKELEY REALTY GROUP, INC. Non-Qualified Merged
BERKELEY ROBBINS, LLC 8702 WOODSTONE WAY W DR., INDIANAPOLIS, IN, 46256, USA Active
BERKELEY SPRINGS HOMEBUYERS LLC 1911 WESTERN AVENUE, ATTN: MG6786, PLYMOUTH, IN, 46563, USA Active

BERKELEY PROCESS CONTROL, INC. Reviews

Be the first to comment

0 comments