Search icon

PUROLATOR COURIER CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PUROLATOR COURIER CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 16 Jun 1966 (59 years ago)
Branch of: PUROLATOR COURIER CORP., NEW YORK (Company Number 1352773)
Business ID: 111170
State of Incorporation: NEW YORK
Principal Office Address: 175 LINFIELD DRMENLO PARK, CA 94025-3741

Treasurer

Name Role Address
ARTHUR W DEMELLE Treasurer OLD DANBURY ROAD, WILTON, CT 6897

Vice President

Name Role Address
ARTHUR W DEMELLE Vice President OLD DANBURY ROAD, WILTON, CT 6897
DANIEL J MCCAULEY Vice President OLD DANBURY ROAD, WILTON, CT 6897

Secretary

Name Role Address
DANIEL J MCCAULEY Secretary OLD DANBURY ROAD, WILTON, CT 6897

President

Name Role Address
DENIS M MCCARTHY President OLD DANBURY ROAD, WILTON, CT 6897

Filings

Type Status Filed Date Description
Revocation Filed 1991-03-05 Revocation
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Amendment Form Filed 1990-08-27 Amendment
Annual Report Filed 1990-02-15 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Merger Filed 1984-08-31 Merger
Merger Filed 1980-02-15 Merger
Merger Filed 1974-11-15 Merger
Amendment Form Filed 1973-02-21 Amendment
Merger Filed 1973-02-21 Merger

Court Cases

Court Case Summary

Filing Date:
1988-09-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHANDLER
Party Role:
Plaintiff
Party Name:
PUROLATOR COURIER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 05 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website