Name: | BETHLEHEM STEEL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Jan 1965 (60 years ago) |
Business ID: | 105284 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1209 N ORANGE STWILMINGTON, DE 19801-1134 |
Name | Role | Address |
---|---|---|
WILLIAM A POGUE | Director | No data |
DEAN P PHYPERS | Director | No data |
JOHN F RUFFLE | Director | No data |
ROBERT S MILLER, JR. | Director | 1170 8TH AVENUE, BETHLEHEM, PA 18016-7699 |
Name | Role | Address |
---|---|---|
ROBERT S MILLER, JR. | President | 1170 8TH AVENUE, BETHLEHEM, PA 18016-7699 |
Name | Role | Address |
---|---|---|
WILLIAM H GRAHAM | Secretary | 1170 8TH AVE, BETHLEHEM, PA 18016-7699 |
G PENN HOLSENBECK | Secretary | No data |
Name | Role | Address |
---|---|---|
BLAISE E. DERRICO | Treasurer | 1170 8TH AVENUE, BETLEHEMM, PA 18016 |
Name | Role | Address |
---|---|---|
LONNIE ARNETT | Vice President | 1170 8TH AVE, BETHLEHEM, PA 18016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2004-02-20 | Agent Resignation |
Annual Report | Filed | 2003-06-18 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-05 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-11 | Annual Report |
Amendment Form | Filed | 2000-04-11 | Amendment |
Annual Report | Filed | 1999-03-10 | Annual Report |
Date of last update: 25 Jan 2025
Sources: Mississippi Secretary of State