Search icon

Iron Mountain Incorporated

Company Details

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Status: Withdrawn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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
WILLIAM MEANEY President ONE FEDERAL STREET, BOSTON, MA 02110

Other

Name Role Address
ERNEST W. CLOUTIER Other ONE FEDERAL STREET, BOSTON, MA 02110

Secretary

Name Role Address
ERNEST W. CLOUTIER Secretary ONE FEDERAL STREET, BOSTON, MA 02110

Vice President

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

Treasurer

Name Role Address
JOHN P. LAWRENCE Treasurer ONE FEDERAL STREET, BOSTON, MA 02110

Filings

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