Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
AMERICAN CLASSIC PIZZERIA CO.
(Montana (US))
1 Dec 2019
Notice of Involuntary Dissolution
1 Dec 2019
Notice of Involuntary Dissolution
1 Sep 2019
Involuntary Intent Notice
1 Sep 2019
Involuntary Intent Notice
29 Aug 2018
Annual Report 2018 (businessAddress,other)
29 Aug 2018
Annual Report 2018 ( Business Address,Other )
18 Apr 2017
Annual Report 2017 (businessAddress,principal,directorOfficer)
18 Apr 2017
Annual Report 2017 ( Business Address,Principal,Director/Officer )
20 Aug 2016
Migrated Business Entity Data
6 Apr 2016
Annual Report 2016 (- 2016 E-FILED)
6 Apr 2016
REPORT ( - 2016 E-FILED )
15 Apr 2015
Annual Report 2015 (- 2015 E-FILED)
15 Apr 2015
REPORT ( - 2015 E-FILED )
2 Apr 2014
Annual Report 2014 (- 2014 E-FILED)
2 Apr 2014
REPORT ( - 2014 E-FILED )
10 Apr 2013
Annual Report 2013 (- 2013 E-FILED)
10 Apr 2013
REPORT ( - 2013 E-FILED )
4 Mar 2012
Annual Report 2012 (- 2012 E-FILED)
4 Mar 2012
Annual Report 2012 (REGISTERED AGENT ADDRESS)
4 Mar 2012
REPORT ( REGISTERED AGENT ADDRESS )
9 Apr 2011
Annual Report 2011 (- 2011 E-FILED)
9 Apr 2011
REPORT ( - 2011 E-FILED )
5 Sep 2010
Annual Report 2010 (- 2010 E-FILED)
5 Sep 2010
REPORT ( - 2010 E-FILED )
1 Sep 2010
Intent To Dissolve Involuntarily (- INTENT OF REVOCATION/INV DISS)
1 Sep 2010
INTENT TO DISSOLVE INVOLUNTARILY ( - INTENT OF REVOCATION/INV DISS )
17 Mar 2009
Annual Report 2009 (- 2009 E-FILED)
17 Mar 2009
REPORT ( - 2009 E-FILED )
15 Apr 2008
Annual Report 2008 (- 2008 E-FILED)
15 Apr 2008
Annual Report 2008 (REGISTERED AGENT ADDRESS)
← Previous
1
2
3
Next →