Name: | DEL'S-SEAWAY SHRIMP & OYSTER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 31 May 1976 (49 years ago) |
Business ID: | 200348 |
ZIP code: | 39533 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 331BILOXI, MS 39533 |
Name | Role | Address |
---|---|---|
LYLE M PAGE | Incorporator | 110 W HOWARD AVENUE, BILOXI, MS |
PAUL J DELCAMBRE JR | Incorporator | 110 W HOWARD AVENUE, BILOXI, MS |
Name | Role | Address |
---|---|---|
Carlino, Peter M. | Director | 825 Berkshire Boulevard, Suite 200, Wyoaissing, PA 19619 |
Name | Role | Address |
---|---|---|
Carlino, Peter M. | Chairman | 825 Berkshire Boulevard, Suite 200, Wyoaissing, PA 19619 |
Name | Role | Address |
---|---|---|
Ippolito, Robert S. | Secretary | 825 Berkshire Boulevard, Suite 200, Wyoaissing, PA 19619 |
Name | Role | Address |
---|---|---|
Ippolito, Robert S. | Treasurer | 825 Berkshire Boulevard, Suite 200, Wyoaissing, PA 19619 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Desanctis, Kevin | President | 825 Berkshire Boulevard, Suite 200, Wyoaissing, PA 19619 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2006-08-28 | Merger |
Annual Report | Filed | 2006-08-23 | Annual Report |
Reinstatement | Filed | 2005-01-28 | Reinstatement |
Amendment Form | Filed | 2005-01-28 | Amendment |
Problem Report | Filed | 2005-01-19 | Problem Report |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2004-01-29 | Amendment |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-04-16 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State