Search icon

LIQUID AIR CORPORATION

Company Details

Name: LIQUID AIR CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 30 Oct 1978 (47 years ago)
Business ID: 100791
State of Incorporation: DELAWARE
Principal Office Address: 2121 NORTH CALIFORNIA BOULEVARWALNUT CREEK, CA 94596

Agent

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

Treasurer

Name Role
GREGORY ALEXANDER Treasurer

Secretary

Name Role
JOHN BAIRD Secretary

Director

Name Role
ROBERT D CADIEUX Director

President

Name Role
ROBERT D CADIEUX President

Vice President

Name Role
CLAUDE SALAMA Vice President

Filings

Type Status Filed Date Description
Withdrawal Filed 1994-09-20 Withdrawal
Annual Report Filed 1994-05-10 Annual Report
Annual Report Filed 1993-03-22 Annual Report
Annual Report Filed 1992-04-30 Annual Report
Annual Report Filed 1991-05-01 Annual Report
Annual Report Filed 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report
See File Filed 1986-01-30 See File
See File Filed 1983-08-29 See File
See File Filed 1982-03-11 See File

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900038 Personal Injury - Product Liability 1989-02-08 motion before trial
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 1989-02-08
Termination Date 1990-10-02
Date Issue Joined 1989-02-08
Pretrial Conference Date 1990-08-01
Section 1332

Parties

Name LITTLE, WILMA
Role Plaintiff
Name LIQUID AIR CORPORATION
Role Defendant
8900233 Personal Injury - Product Liability 1989-07-11 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 1989-07-11
Termination Date 1990-10-02
Date Issue Joined 1989-08-11
Pretrial Conference Date 1990-08-01
Section 1332

Parties

Name CARTER, LINDS
Role Plaintiff
Name LIQUID AIR CORPORATION
Role Defendant

Date of last update: 09 Apr 2025

Sources: Mississippi Secretary of State