Name: | LORD ELECTRIC COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 15 Sep 1962 (62 years ago) |
Business ID: | 101060 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 230 PARK AVENUENEW YORK, NY 10169 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAMES F BARRON JR | Director | 199 LAKE VIEW AVENUE, CAMBRIDGE, MA 2138 |
DONALD W MCCABE | Director | 309 CEDAR DRIVE WEST, BRIAR CLIFF MANOR, NY |
GEORGIANA JULKOWSKI | Director | 466B LIBERTY STREET 108, LITTLE FERRY, NJ 7643 |
Name | Role | Address |
---|---|---|
H RICHARD CASE | Vice President | 60 SOUOTH BEDFORD STREET, WOBURN, MA 1801 |
Name | Role | Address |
---|---|---|
GEORGIANA JULKOWSKI | Secretary | 466B LIBERTY STREET 108, LITTLE FERRY, NJ 7643 |
Name | Role | Address |
---|---|---|
GEORGIANA JULKOWSKI | Treasurer | 466B LIBERTY STREET 108, LITTLE FERRY, NJ 7643 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1986-12-29 | Amendment |
Merger | Filed | 1984-04-16 | Merger |
Merger | Filed | 1979-03-02 | Merger |
Merger | Filed | 1976-03-10 | Merger |
See File | Filed | 1973-11-08 | See File |
Name Reservation Form | Filed | 1962-09-15 | Name Reservation |
Date of last update: 02 Mar 2025
Sources: Mississippi Secretary of State