Name: | Osmose Communications Services LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 13 Dec 2012 (12 years ago) |
Business ID: | 1012544 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 465 West Business Park DrConway, AR 72034 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Larry Larson | Manager | 215 GREENCASTLE RD, TYRONE, GA 30290 |
Ron Childress | Manager | 215 GREENCASTLE ROAD, TYRONE, GA 30290 |
Name | Role | Address |
---|---|---|
Osmose Utilities Services | Member | 980 ELLICOTT STREET, BUFFALO, NY 14209 |
Larry Larson | Member | 215 Greencastle Rd, Tyrone, GA 30290 |
Name | Role | Address |
---|---|---|
John Blackwell | Vice President | 5205 LOST CANYTON, CONWAY, AR 72034 |
Name | Role | Address |
---|---|---|
Charles L Fincher | Secretary | 215 GREENCASTLE RD, TYRONE, GA 30290 |
Name | Role | Address |
---|---|---|
Tom Petrik | President | 8164 MARINER TRAIL, BALDWINSVILLE, NY 13027 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2015-08-14 | Amendment For Osmose Communications Services LLC |
Annual Report LLC | Filed | 2015-03-20 | Annual Report For Osmose Communications Services LLC |
Annual Report LLC | Filed | 2014-03-27 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-10 | Annual Report LLC |
Formation Form | Filed | 2012-12-13 | Formation |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State