Backstage Equipment, Inc. at 8052 Lankershim Blvd, North Hollywood, Ca 91605 lists Cary Elwin Griffith and Judith June Griffith of Agoura, CA as the associates.
|
Bebi Azeman Chinapen
Individual Agent
|
8052 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91605
|
|
|
Cary Elwin Griffith
CEO
|
5554 FAIRVIEW PL, AGOURA, CA 91301
|
|
|
Cary Elwin Griffith
Chief Financial Officer
|
5554 FAIRVIEW PL, AGOURA, CA 91301
|
|
|
Cary Elwin Griffith
Director
|
5554 FAIRVIEW PL, AGOURA, CA 91301
|
|
|
Judith June Griffith
Secretary
|
5554 FAIRVIEW PL, AGOURA, CA 91301
|
|
8052 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91605
(Mailing)
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2022 | Plan NameBACKSTAGE EQUIPMENT, INC. 401K PLAN Plan #002 Participants BOY/EOY12 / 10 Assets BOY/EOY$160,046 / $200,479 | 2022 | BACKSTAGE EQUIPMENT, INC. 401K PLAN - Plan #002 | 12 / 10 | $160,046 / $200,479 |
| 2022 | Plan NameBACKSTAGE EQUIPMENT, INC. DEFINED BENEFIT PLAN Plan #001 Participants BOY/EOY5 / 5 Assets BOY/EOY$0 / $0 | 2022 | BACKSTAGE EQUIPMENT, INC. DEFINED BENEFIT PLAN - Plan #001 | 5 / 5 | $0 / $0 |
| 2021 | Plan NameBACKSTAGE EQUIPMENT, INC. 401K PLAN Plan #002 Participants BOY/EOY12 / 12 Assets BOY/EOY$133,527 / $160,046 | 2021 | BACKSTAGE EQUIPMENT, INC. 401K PLAN - Plan #002 | 12 / 12 | $133,527 / $160,046 |
| 2021 | Plan NameBACKSTAGE EQUIPMENT, INC. DEFINED BENEFIT PLAN Plan #001 Participants BOY/EOY5 / 5 Assets BOY/EOY$0 / $0 | 2021 | BACKSTAGE EQUIPMENT, INC. DEFINED BENEFIT PLAN - Plan #001 | 5 / 5 | $0 / $0 |
| 2020 | Plan NameBACKSTAGE EQUIPMENT, INC. DEFINED BENEFIT PLAN Plan #001 Participants BOY/EOY5 / 5 Assets BOY/EOY$0 / $0 | 2020 | BACKSTAGE EQUIPMENT, INC. DEFINED BENEFIT PLAN - Plan #001 | 5 / 5 | $0 / $0 |
|
Cary Griffith Properties, LLC
Registered in California
|
Agoura, CA North Hollywood, CA | View Report | |
|
Zebra Design Inc.
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report |
|
14649 Saticoy Partners, L.P.
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
8211 Lankershim LLC
Registered in California
|
North Hollywood, CA Hollywood, CA (1 more) | View Report | |
|
Construction Giant, LLC
Registered in New Mexico
|
North Hollywood, CA | View Report | |
|
Endemol Shine Boomdog, LLC
Registered in Florida
|
North Hollywood, CA | View Report | |
|
Erica Orosco Cruz LLC
Registered in California
|
Austin, TX North Hollywood, CA (2 more) | View Report | |
|
Goodness Filmwork's Corp.
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
Keda Enterprises, Inc.
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
Palm Tree House LLC
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
Ve's Favorite Brushes LLC
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
Zovaqe LLC
Registered in California
|
North Hollywood, CA | View Report | |
|
Cj Bxg, LLC
Registered in Florida
|
Boca Raton, FL North Hollywood, CA | View Report | |
|
Furniture Babe, LLC
Registered in California
|
North Hollywood, CA | View Report | |
|
North Hollywood Aztec Motor Cars, Inc.
Registered in California
|
North Hollywood, CA Santa Clarita, CA (1 more) | View Report | |
|
Tacos Del Sur, Inc.
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
Tropicali Fish Farm LLC
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
Golden Waffles, LLC
Registered in California
|
North Hollywood, CA Wilmington, DE (1 more) | View Report | |
|
Lv Design LLC
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
5733 Lankershim Laundry, LLC
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
Metrocomma, Inc
Registered in California
|
North Hollywood, CA Hollywood, CA | View Report | |
|
The Transmission House, Inc.
Registered in California
|
Los Angeles, CA North Hollywood, CA (1 more) | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor