Name: | Iron Mountain Incorporated |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 18 Mar 2013 (12 years ago) |
Business ID: | 1017348 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE FEDERAL STREETBOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PAUL DENINGER | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
WILLIAM MEANEY | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
CLARKE H. BAILEY | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
VINCENT J. RYAN | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
ALFRED VERRECCHIA | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
PER-KRISTIAN HALVORSEN | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
MICHAEL LAMACH | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
WALTER C. RAKOWICH | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
TED R. ANTENUCCI | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
KENT P. DAUTEN | Director | ONE FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
WILLIAM MEANEY | President | ONE FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
ERNEST W. CLOUTIER | Other | ONE FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
ERNEST W. CLOUTIER | Secretary | ONE FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
ERNEST W. CLOUTIER | Vice President | ONE FEDERAL STREET, BOSTON, MA 02110 |
JOHN P. LAWRENCE | Vice President | ONE FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
JOHN P. LAWRENCE | Treasurer | ONE FEDERAL STREET, BOSTON, MA 02110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2015-01-26 | Withdrawal For Iron Mountain Incorporated |
Annual Report | Filed | 2014-06-02 | Annual Report |
Formation Form | Filed | 2013-03-18 | Formation |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State