Name: | MAINSTREAM COMMERCIAL DIVERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Apr 2021 (4 years ago) |
Branch of: | MAINSTREAM COMMERCIAL DIVERS, INC., KENTUCKY (Company Number 0778194) |
Business ID: | 1269593 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 2668 Spruill AveNorth Charleston, SC 29405 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
NATHAN McLELLAN | Secretary | 3840 West Marginal Way SW, Seattle, WA 98106 |
Name | Role | Address |
---|---|---|
WILLIAM P. MULLER | Director | 50 Locust Avenue, New Canaan, CT 06840 |
Edward J. Tregurtha | Director | 50 Locust Avenue, New Canaan, CT 06840 |
Name | Role | Address |
---|---|---|
WILLIAM P. MULLER | President | 50 Locust Avenue, New Canaan, CT 06840 |
Name | Role | Address |
---|---|---|
Robert H. Barry | Treasurer | 50 Locust Avenue, New Canaan, CT 06840 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-20 | Annual Report For MAINSTREAM COMMERCIAL DIVERS, INC. |
Correction Amendment Form | Filed | 2024-12-12 | Correction For MAINSTREAM COMMERCIAL DIVERS, INC. |
Correction Amendment Form | Filed | 2024-07-24 | Correction For MAINSTREAM COMMERCIAL DIVERS, INC. |
Annual Report | Filed | 2024-03-21 | Annual Report For MAINSTREAM COMMERCIAL DIVERS, INC. |
Amendment Form | Filed | 2023-12-16 | Amendment For MAINSTREAM COMMERCIAL DIVERS, INC. |
Annual Report | Filed | 2023-04-12 | Annual Report For MAINSTREAM COMMERCIAL DIVERS, INC. |
Annual Report | Filed | 2022-04-14 | Annual Report For MAINSTREAM COMMERCIAL DIVERS, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Formation Form | Filed | 2021-03-29 | Formation For MAINSTREAM COMMERCIAL DIVERS, INC. |
Date of last update: 06 Apr 2025
Sources: Mississippi Secretary of State