Name: | NEW ENGLAND MFG. CORP. OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 18 Oct 1978 (46 years ago) |
Business ID: | 200963 |
ZIP code: | 39168 |
County: | Smith |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | FELLOWSHIP ROADTAYLORSVILLE, MS 39168 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW ENGLAND MFG. CORP. OF MISSISSIPPI, NEW YORK | 564742 | NEW YORK |
Name | Role | Address |
---|---|---|
ANTHONY GREENE | President | 106 FAIRMONT PLACE, HATTIESBURG, MS |
Name | Role | Address |
---|---|---|
ANTHONY GREENE | Director | 106 FAIRMONT PLACE, HATTIESBURG, MS |
SUMNER SILVER | Director | 340 MAIN STREET, WORCHESTER, MA |
HOWARD N FEINBERG | Director | POST OFFICE BOX 30937, PALM BEACH GARDENS, FL |
DONNA FEINBERG | Director | P.O. BOX 557, , MS |
RICHARD JOHNSON | Director | 502 NORTH 38TH AVENUE, HATTIESBURG, MS |
Name | Role | Address |
---|---|---|
SUMNER SILVER | Secretary | 340 MAIN STREET, WORCHESTER, MA |
Name | Role | Address |
---|---|---|
HOWARD N FEINBERG | Vice President | POST OFFICE BOX 30937, PALM BEACH GARDENS, FL |
Name | Role | Address |
---|---|---|
RICHARD JOHNSON | Treasurer | 502 NORTH 38TH AVENUE, HATTIESBURG, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2023-02-07 | Agent Resignation For WILLIAM S PAINTER |
Amendment Form | Filed | 1989-12-08 | Amendment |
Merger | Filed | 1989-11-01 | Merger |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1978-10-18 | Name Reservation |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State