Name: | Ironpeak Mid-Atlantic, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Apr 2014 (11 years ago) |
Business ID: | 1039572 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 11202 Buckhead Court, 35 WEST MAIN STREETOLEAN, VA 14760 |
Historical names: |
Iroquois Mid-Atlantic Group Inc |
Name | Role | Address |
---|---|---|
Matthew L Ward | Director | 11202 Buckhead Ct, Midlothian, VA 23112 |
Laurie A Branch | Director | 25 Lighthouse Point Drive, Longboat Key, FL 34228 |
Amy L Branch Benoliel | Director | 520 East Gravers Lane, Wyndmoor, PA 19038 |
Joseph G Chiapuso | Director | 1910 WINDFALL RD, OLEAN, NY 14760 |
Name | Role | Address |
---|---|---|
Matthew L Ward | President | 11202 Buckhead Ct, Midlothian, VA 23112 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J CHIAPUSO | Vice President | 1840 Windfall Road, Olean, NY 14760 |
ROBERT A PRINCE | Vice President | 18 ROCKDOVE LANE, ORCHARD PARK, NY 14127 |
Name | Role | Address |
---|---|---|
Laurie A Branch | Assistant Secretary | 25 Lighthouse Point Drive, Longboat Key, FL 34228 |
Name | Role | Address |
---|---|---|
Laurie A Branch | Treasurer | 25 Lighthouse Point Drive, Longboat Key, FL 34228 |
Name | Role | Address |
---|---|---|
Laurie A Branch | Chairman | 25 Lighthouse Point Drive, Longboat Key, FL 34228 |
Name | Role | Address |
---|---|---|
Amy L Branch Benoliel | Secretary | 520 East Gravers Lane, Wyndmoor, PA 19038 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-06 | Annual Report For Ironpeak Mid-Atlantic, Inc. |
Amendment Form | Filed | 2024-11-19 | Amendment For Iroquois Mid-Atlantic Group Inc |
Annual Report | Filed | 2024-03-29 | Annual Report For Iroquois Mid-Atlantic Group Inc |
Annual Report | Filed | 2023-04-12 | Annual Report For Iroquois Mid-Atlantic Group Inc |
Annual Report | Filed | 2022-04-08 | Annual Report For Iroquois Mid-Atlantic Group Inc |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-03-22 | Annual Report For Iroquois Mid-Atlantic Group Inc |
Annual Report | Filed | 2020-03-20 | Annual Report For Iroquois Mid-Atlantic Group Inc |
Annual Report | Filed | 2019-03-15 | Annual Report For Iroquois Mid-Atlantic Group Inc |
Annual Report | Filed | 2018-03-14 | Annual Report For Iroquois Mid-Atlantic Group Inc |
Date of last update: 28 Mar 2025
Sources: Mississippi Secretary of State