W.B. Mason Co., Inc.

Name: | W.B. Mason Co., Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 04 Sep 2014 (11 years ago) |
Business ID: | 1050945 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 59 Centre StreetBrockton, MA 02303 |
Name | Role | Address |
---|---|---|
National Registered Agents, INc | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Leo Meehan III | President | 354 Jerusalem Rd., Cohasset, MA 02025 |
Name | Role | Address |
---|---|---|
Leo Meehan III | Secretary | 354 Jerusalem Rd., Cohasset, MA 02025 |
Name | Role | Address |
---|---|---|
John Bromage | Chief Financial Officer | 59 Centre Street, Brockton, MA 02303 |
Name | Role | Address |
---|---|---|
John Greene | Director | 59 Centre Street, Brockton, MA 02301 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-16 | Annual Report For W.B. Mason Co., Inc. |
Annual Report | Filed | 2024-05-09 | Annual Report For W.B. Mason Co., Inc. |
Annual Report | Filed | 2023-04-11 | Annual Report For W.B. Mason Co., Inc. |
Annual Report | Filed | 2022-05-04 | Annual Report For W.B. Mason Co., Inc. |
Annual Report | Filed | 2021-04-15 | Annual Report For W.B. Mason Co., Inc. |
Annual Report | Filed | 2020-03-27 | Annual Report For W.B. Mason Co., Inc. |
Annual Report | Filed | 2019-10-11 | Annual Report For W.B. Mason Co., Inc. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-19 | Annual Report For W.B. Mason Co., Inc. |
Annual Report | Filed | 2017-04-04 | Annual Report For W.B. Mason Co., Inc. |
This company hasn't received any reviews.
Date of last update: 15 May 2025
Sources: Company Profile on Mississippi Secretary of State Website