NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SANDY MOORE | PRESIDENT | 1340 TREAT BLVD. STE 600 WALNUT CREEK, CA 94597 USA |
Name | Role | Address |
---|---|---|
JOYCE MCCARTHY | SECRETARY | 1340 TREAT BLVD. STE 600 WALNUT CREEK, CA 94597 USA |
Name | Role | Address |
---|---|---|
JOYCE MCCARTHY | DIRECTOR | 1340 TREAT BLVD. STE 600 WALNUT CREEK, CA 94597 USA |
NANCY GARG | DIRECTOR | 1340 TREAT BLVD. STE 600 WALNUT CREEK, CA 94597 USA |
NICHOLAS LAHANAS | DIRECTOR | 1340 TREAT. BLVD STE 600 WALNUT CREEK, CA 94597 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN HANSON | CEO | 1340 TREAT BLVD. STE 600 WALNUT CREEK, CA 94597 USA |
Name | Role | Address |
---|---|---|
NICHOLAS LAHANAS | CFO | 1340 TREAT BLVD. STE 600 WALNUT CREEK, CA 94597 USA |
Name | Role | Address |
---|---|---|
NANCY GARG | ASSISTANT SECRETARY | 1340 TREAT BLVD. STE 600 WALNUT CREEK, CA 94597 USA |
BARRY HARRISON | ASSISTANT SECRETARY | 1340 TREAT BLVD. STE 600 WALNUT CREEK, CA 94597 USA |
Number | Name | File Date |
---|---|---|
202447353570 | Annual Report | 2024-02-27 |
202329110510 | Annual Report | 2023-02-22 |
202212643000 | Annual Report | 2022-03-11 |
202193121180 | Annual Report | 2021-03-01 |
202034729410 | Annual Report | 2020-02-19 |
Date of last update: 03 Jun 2025
Sources: Rhode Island Department of State