Search icon

RIVERSIDE CONSTRUCTION COMPANY

Company Details

Name: RIVERSIDE CONSTRUCTION COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 30 Jun 1975 (50 years ago)
Business ID: 204197
State of Incorporation: NEW JERSEY
Principal Office Address: 100 STICKLE AVEROCKAWAY, NJ 7866-3129

Director

Name Role Address
THOMAS E JACOBS Director 100 STICKLE AVENUE, , NJ
ROBERT G LENZ Director 100 STICKLE AVENUE, , NJ
JOHN F DONOHOE Director 100 STICKLE AVENUE, , NJ

Secretary

Name Role Address
THOMAS E JACOBS Secretary 100 STICKLE AVENUE, , NJ

Treasurer

Name Role Address
THOMAS E JACOBS Treasurer 100 STICKLE AVENUE, , NJ

Vice President

Name Role Address
THOMAS E JACOBS Vice President 100 STICKLE AVENUE, , NJ

Chairman

Name Role Address
ROBERT G LENZ Chairman 100 STICKLE AVENUE, , NJ

President

Name Role Address
JOHN F DONOHOE President 100 STICKLE AVENUE, , NJ

Agent

Name Role Address
United States Corporation Company Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For United States Corporation Company
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For United States Corporation Company
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For United States Corporation Company
Revocation Filed 1989-05-01 Revocation
Notice to Dissolve/Revoke Filed 1989-01-17 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1985-09-09 Notice to Dissolve/Revoke
Name Reservation Form Filed 1975-06-30 Name Reservation

Date of last update: 31 Jan 2025

Sources: Mississippi Secretary of State