Name: | Atlantic Contingency Constructors, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 15 Apr 2013 (12 years ago) |
Business ID: | 1019393 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 4171 Essen Lane, ATTN: MELISSA HARRELLBATON ROUGE, LA 70809 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Larry Haser | Manager | 4171 Essen Lane, BATON ROUGE, LA 70809 |
Mark Esposito | Manager | 4171 Essen Lane, Baton Rouge, LA 70809 |
Mark Maten | Manager | 4171 Essen Lane, Baton Rouge, LA 70809 |
Jim Pawlish | Manager | 4171 Essen Lane, Baton Rouge, LA 70809 |
Dick Witsil | Manager | 4171 Essen Lane, Baton Rouge, LA 70809 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-06-11 | Withdrawal For Atlantic Contingency Constructors, LLC |
Annual Report LLC | Filed | 2019-04-16 | Annual Report For Atlantic Contingency Constructors, LLC |
Annual Report LLC | Filed | 2018-05-03 | Annual Report For Atlantic Contingency Constructors, LLC |
Annual Report LLC | Filed | 2017-04-03 | Annual Report For Atlantic Contingency Constructors, LLC |
Annual Report LLC | Filed | 2016-04-14 | Annual Report For Atlantic Contingency Constructors, LLC |
Annual Report LLC | Filed | 2015-03-25 | Annual Report For Atlantic Contingency Constructors, LLC |
Annual Report LLC | Filed | 2014-04-14 | Annual Report LLC |
Formation Form | Filed | 2013-04-15 | Formation |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State