Search icon

SENECA RESOURCES CORPORATION

Company Details

Name: SENECA RESOURCES CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 25 Oct 1977 (48 years ago)
Business ID: 100193
State of Incorporation: PENNSYLVANIA
Principal Office Address: 1201 LOUISIANA STE 400HOUSTON, TX 77002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
M D Cabell Director 1201 Louisiana Street Suite 400, Houston, TX 77002
D P Bauer Director 6363 Main Street, Williamsville, NY 14221
J R Pusutlka Director 6363 Main Street, Williamsville, NY 14221

President

Name Role Address
M D Cabell President 1201 Louisiana Street Suite 400, Houston, TX 77002

Vice President

Name Role Address
J P McGinnis Vice President 1201 Louisiana Street Suite 400, Houston, TX 77002
B L McMahan Vice President 1201 Louisiana Street Suite 400, Houston, TX 77002
S Wagner Vice President 6363 Main Street, Williamsville, NY 14221
J I Loweth Vice President 1201 Louisiana Street Suite 400, Houston, TX 77002
K M Ryan Vice President 1201 Louisiana Street Suite 400, Houston, TX 77002
B D Elliott Vice President 4800 Corporate Court, Bakersfield, CA 93311
D A Rowekamp Vice President 5800 Corporate Drive Suite 300, Pittsburgh, PA 15237
J J Formica Vice President 5800 Corporate Drive Suite 300, Pittsburgh, PA 15237
S J Conley Vice President 5800 Corporate Drive Suite 300, Pittsburgh, PA 15237
D Kepler Vice President 5800 Corporate Drive Suite 300, Pittsburgh, PA 15237

Secretary

Name Role Address
B L McMahan Secretary 1201 Louisiana Street Suite 400, Houston, TX 77002

Chairman

Name Role Address
R J Tanski Chairman 6363 Main Street, Williamsville, NY 14221

Member

Name Role Address
C D Wilkinson Member 1201 Louisiana Street Suite 400, Houston, TX 77002

Filings

Type Status Filed Date Description
Withdrawal Filed 2015-08-24 Withdrawal For SENECA RESOURCES CORPORATION
Annual Report Filed 2015-03-31 Annual Report For SENECA RESOURCES CORPORATION
Annual Report Filed 2014-03-24 Annual Report
Annual Report Filed 2013-03-26 Annual Report
Annual Report Filed 2012-03-28 Annual Report
Annual Report Filed 2011-03-28 Annual Report
Annual Report Filed 2010-10-05 Annual Report
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-03-26 Annual Report
Annual Report Filed 2008-03-25 Annual Report

Date of last update: 09 Apr 2025

Sources: Mississippi Secretary of State