Name: | THE CALDWELL MANUFACTURING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Mar 1955 (70 years ago) |
Branch of: | THE CALDWELL MANUFACTURING COMPANY, NEW YORK (Company Number 29423) |
Business ID: | 106518 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 2605 MANITOU RD, P O BOX 92891ROCHESTER, NY 14692-8991 |
Name | Role | Address |
---|---|---|
JOYCE BOUCHER | Director | No data |
FELIK J LIEBMANN | Director | No data |
EDWARD A BOUCHER | Director | 2605 MANITOU RD, P O BOX 92891, ROCHESTER, NY 14624-1126 |
ALLEN C BOUCHER | Director | No data |
Name | Role | Address |
---|---|---|
JOHN A COUGHLIN | Treasurer | No data |
Robert J. Lelio | Treasurer | 2605 MANITOU RD, P O BOX 92891, ROCHESTER, NY 14624-1126 |
Name | Role | Address |
---|---|---|
EDWARD A BOUCHER | President | 2605 MANITOU RD, P O BOX 92891, ROCHESTER, NY 14624-1126 |
Name | Role | Address |
---|---|---|
Peter M. Egberts | Vice President | 2605 MANITOU RD, P O BOX 92891, ROCHESTER, NY 14624-1126 |
Name | Role | Address |
---|---|---|
Watson, Robert M | Agent | 190 NW Industrial Parkway;P O Box 8366, Jackson, MS 39284 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-07-06 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Amendment Form | Filed | 2005-01-18 | Amendment |
Annual Report | Filed | 2004-12-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-06-18 | Annual Report |
Annual Report | Filed | 2002-03-20 | Annual Report |
Annual Report | Filed | 2001-06-05 | Annual Report |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State