Radarsonics, Inc. at 1190 N Grove St, Anaheim, Ca 92806 lists Deborah Catherine Rhea and Alfred Max Chavez of Anaheim, CA as the associates.
|
Susanne Marie Rangel
Individual Agent
|
10102 PARLIAMENT AVE, GARDEN GROVE, CA 92840
(View Past Addresses)
|
|
|
Deborah Catherine Rhea
CEO
|
1190 N GROVE STREET PRESIDENT - TREASURER, ANAHEIM, CA 92806
|
|
|
Alfred Max Chavez
Chief Financial Officer
|
1190 N GROVE STREET SECRETARY, ANAHEIM, CA 92806
(View Past Addresses)
|
|
|
Alfred Max Chavez
Director
|
1190 N GROVE ST, ANAHEIM, CA 92806
(View Past Addresses)
|
|
|
Deborah Catherine Rhea
Director
|
1190 N GROVE ST, ANAHEIM, CA 92806
(View Past Addresses)
|
|
|
Alfred Max Chavez
Secretary
|
1190 N GROVE STREET VICE PRESIDENT, ANAHEIM, CA 92806
(View Past Addresses)
|
|
1190 N GROVE ST, ANAHEIM, CA 92806
(Mailing)
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2022 | Plan NameRADARSONICS, INC. DEFINED BENEFIT PENSION PLAN Plan #001 Participants BOY/EOY11 / 11 Assets BOY/EOY$2,119,408 / $2,622,933 | 2022 | RADARSONICS, INC. DEFINED BENEFIT PENSION PLAN - Plan #001 | 11 / 11 | $2,119,408 / $2,622,933 |
| 2022 | Plan NameRADARSONICS, INC. PROFIT SHARING PLAN Plan #002 Participants BOY/EOY11 / 11 Assets BOY/EOY$487,986 / $652,708 | 2022 | RADARSONICS, INC. PROFIT SHARING PLAN - Plan #002 | 11 / 11 | $487,986 / $652,708 |
| 2021 | Plan NameRADARSONICS, INC. DEFINED BENEFIT PENSION PLAN Plan #001 Participants BOY/EOY11 / 11 Assets BOY/EOY$2,579,312 / $2,119,408 | 2021 | RADARSONICS, INC. DEFINED BENEFIT PENSION PLAN - Plan #001 | 11 / 11 | $2,579,312 / $2,119,408 |
| 2021 | Plan NameRADARSONICS, INC. PROFIT SHARING PLAN Plan #002 Participants BOY/EOY11 / 11 Assets BOY/EOY$666,012 / $487,986 | 2021 | RADARSONICS, INC. PROFIT SHARING PLAN - Plan #002 | 11 / 11 | $666,012 / $487,986 |
| 2020 | Plan NameRADARSONICS, INC. DEFINED BENEFIT PENSION PLAN Plan #001 Participants BOY/EOY11 / 11 Assets BOY/EOY$2,388,037 / $2,579,312 | 2020 | RADARSONICS, INC. DEFINED BENEFIT PENSION PLAN - Plan #001 | 11 / 11 | $2,388,037 / $2,579,312 |
|
Radarsonics/South, Inc.
Registered in Arkansas
|
View Report |
|
United Marine Internationale
Registered in California
|
Anaheim, CA | View Report |
|
F.T.R.S. Family Partnership No. 1, a California Limited Partnership
Registered in California
|
Anaheim, CA St Anaheim, CA | View Report | |
|
Nolff, Inc.
Registered in California
|
Anaheim, CA Brea, CA (1 more) | View Report | |
|
R. K. Fabrication,inc.
Registered in California
|
Anaheim, CA St Anaheim, CA | View Report | |
|
R. T. Mccaffrey Enterprises, LLC
Registered in California
|
Anaheim, CA St Anaheim, CA | View Report | |
|
Rozana Catering
Registered in California
|
Anaheim, CA | View Report | |
|
Weartech International Inc.
Registered in Georgia
|
Anaheim, CA Cleveland, OH | View Report | |
|
Pacific Demolition, Inc.
Registered in Texas
|
Anaheim, CA | View Report | |
|
Factory Supply Company, Inc.
Registered in California
|
Anaheim, CA | View Report | |
|
"R. L. Augustine Construction Co. Inc."
Registered in California
|
Anaheim, CA | View Report | |
|
B.L. Guy Development Corp.
Registered in California
|
Anaheim, CA | View Report | |
|
Barr Commercial Door of The Valley, Inc.
Registered in California
|
Anaheim, CA Menifee Valley, CA (1 more) | View Report | |
|
Core Concept, Inc.
Registered in California
|
Anaheim, CA Sepulveda, CA | View Report | |
|
H/F Integrated Electrical Systems, Inc.
Registered in California
|
Anaheim, CA | View Report | |
|
Heru Industries, Inc.
Registered in California
|
Anaheim, CA | View Report | |
|
Interior Systems, Inc.
Registered in California
|
Anaheim, CA St Anaheim, CA | View Report | |
|
Z & S Inc.
Registered in California
|
Anaheim, CA | View Report | |
|
Knudsen Systems, Inc.
Registered in California
|
Anaheim, CA Chino, CA | View Report | |
|
Selectronus Inc
Registered in California
|
Anaheim, CA St Anaheim, CA | View Report | |
|
White Star Industries
Registered in California
|
Anaheim, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor