Search icon

HAZMAT, INC.

Company Details

Name: HAZMAT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4725813
ZIP code: 92883
County: Orange
Place of Formation: Alabama
Address: 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, United States, 92883

Chief Executive Officer

Name Role Address
THOMAS ARNOLD Chief Executive Officer 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, United States, 92883

DOS Process Agent

Name Role Address
HAZMAT, INC. DOS Process Agent 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, United States, 92883

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, 92883, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-03-27 Address 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, 92883, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, 92883, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-03-27 Address 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, 92883, USA (Type of address: Service of Process)
2021-03-01 2023-04-27 Address 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, 92883, USA (Type of address: Service of Process)
2019-04-15 2021-03-01 Address 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, 92883, USA (Type of address: Service of Process)
2019-04-15 2023-04-27 Address 4160 TEMESCAL CANYON RD, SUITE 202, CORONA, CA, 92883, USA (Type of address: Chief Executive Officer)
2017-03-09 2019-04-15 Address 1650 SPRUCE ST #410, RIVERSIDE, CA, 92507, USA (Type of address: Chief Executive Officer)
2017-03-09 2019-04-15 Address 1650 SPRUCE ST #410, RIVERSIDE, CA, 92507, USA (Type of address: Principal Executive Office)
2015-03-16 2019-04-15 Address 1650 SPRUCE STREET STE 410, RIVERSIDE, CA, 92507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003714 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230427004150 2023-04-27 BIENNIAL STATEMENT 2023-03-01
210301061571 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190415060561 2019-04-15 BIENNIAL STATEMENT 2019-03-01
170309006152 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150316000026 2015-03-16 APPLICATION OF AUTHORITY 2015-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State