Name: | Eurpac Service Incorporated |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 25 Mar 2015 (10 years ago) |
Branch of: | Eurpac Service Incorporated, CONNECTICUT (Company Number 0016116) |
Business ID: | 1063877 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 40 Danbury Road , Suite 7 Wilton, CT 06897 |
Fictitious names: |
Eurpac Service Incorporated Muscle Foods USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Frank J. Becker | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Walter Lazarcheck | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Michael Stewart | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Carl M. Skinner | Director | 8220 Elmbrook Drive, Dallas, TX 75247 |
Frank J. Makely Jr. | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Frederick Stohr | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Michael McDonald | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Rosemary Romaniello | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Wendy Masiello | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Edward Brunot | Director | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
Frank J. Becker | President | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
Frank J. Becker | Chairman | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
Frank J. Becker | Chief Executive Officer | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
Walter Lazarcheck | Assistant Secretary | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Maureen Ducret | Assistant Secretary | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
Walter Lazarcheck | Treasurer | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
Walter Lazarcheck | Vice President | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Michael Stewart | Vice President | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Wade Rohrer | Vice President | 1421 Diamond Springs Road, Virginia Beach, VA 23455 |
Name | Role | Address |
---|---|---|
Walter Lazarcheck | Chief Financial Officer | 40 Danbury Road, Suite 7, Wilton, CT 06897 |
Name | Role | Address |
---|---|---|
Michael Allen | Secretary | 40 Danbury Road, Suite 7, Willton, CT 06897 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-15 | Annual Report For Eurpac Service Incorporated |
Fictitious Name Registration | Filed | 2023-06-19 | Fictitious Name Registration For Eurpac Service Incorporated |
Annual Report | Filed | 2023-04-07 | Annual Report For Eurpac Service Incorporated |
Annual Report | Filed | 2022-04-19 | Annual Report For Eurpac Service Incorporated |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-12 | Annual Report For Eurpac Service Incorporated |
Annual Report | Filed | 2020-02-11 | Annual Report For Eurpac Service Incorporated |
Annual Report | Filed | 2019-04-08 | Annual Report For Eurpac Service Incorporated |
Annual Report | Filed | 2018-04-02 | Annual Report For Eurpac Service Incorporated |
Annual Report | Filed | 2017-03-28 | Annual Report For Eurpac Service Incorporated |
Date of last update: 29 Mar 2025
Sources: Mississippi Secretary of State