Search icon

Iron Mountain Incorporated

Company Details

Name: Iron Mountain Incorporated
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 02 Feb 2015 (10 years ago)
Business ID: 1060218
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
William L. Meaney Director 745 Atlantic Avenue, Boston, MA 02110
Alfred Joseph Verrecchia Director 580 Ocean Road, Narragansett, RI 02882
Clarke Higgins Bailey Director 129 East 17th Street, 2nd Floor, EDIC Holdings, Inc., New York, NY 10003
Jennifer Allerton Director One Federal Street, Boston, MA 02110
Kent Paul Dauten Director 155 North Wacker Drive #4150, Keystone Capital, Chicago, IL 60606
Pamela Arway Director 6115 Bayshore Drive, #103, Ft. Lauderdale, FL 33304
Walter C. Rakowich Director 5051 South Lafayette Lane, Cherry Hills Village, CO 80113
Wendy J. Murdock Director One Federal Street, Boston, MA 02110
Monte Ford Director One Federal Street, Boston, MA 02110
Doyle Simons Director One Federal Street, Boston, MA 02110

President

Name Role Address
William L. Meaney President 745 Atlantic Avenue, Boston, MA 02110

Chief Executive Officer

Name Role Address
William L. Meaney Chief Executive Officer 745 Atlantic Avenue, Boston, MA 02110

Secretary

Name Role Address
Deborah Marson Secretary 28 Exmoor Road, Newton, MA 02459

Treasurer

Name Role Address
David Buda Treasurer One Federal Street, Boston, MA 02110

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: Iron Mountain Incorporated
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Iron Mountain Incorporated
Annual Report Filed 2022-04-12 Annual Report For Iron Mountain Incorporated
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-19 Annual Report For Iron Mountain Incorporated
Annual Report Filed 2020-04-10 Annual Report For Iron Mountain Incorporated
Annual Report Filed 2019-04-02 Annual Report For Iron Mountain Incorporated
Annual Report Filed 2018-04-10 Annual Report For Iron Mountain Incorporated
Annual Report Filed 2017-04-06 Annual Report For Iron Mountain Incorporated
Annual Report Filed 2016-04-07 Annual Report For Iron Mountain Incorporated

Date of last update: 12 Jan 2025

Sources: Mississippi Secretary of State