Search icon

ROYAL TRITON COMPANY

Company Details

Name: ROYAL TRITON COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 09 Jan 1969 (56 years ago)
Business ID: 204747
State of Incorporation: DELAWARE
Principal Office Address: BAYWAY REFINING CO, 1400 PARK AVELINDEN, NJ 7036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
R A CAMBELL Director No data
WILKES MCCLAVE III Director 72 CUMMINGS POINT RD, STAMFORD, CT 6902
W A SAWYER Director No data
C R SCHIAVI Director 1201 W FIFTH ST, LOS ANGELES, CA 90017
JEFFERSON ALLEN Director 72 CUMMINGS POINT RD, STAMFORD, CT 6902
DWIGHT L WIGGINS Director 1400 PARK AVE, LINDEN, NJ 7036
R C BEACH Director No data

Secretary

Name Role Address
WILKES MCCLAVE III Secretary 72 CUMMINGS POINT RD, STAMFORD, CT 6902

Treasurer

Name Role Address
CRAIG R DEASY Treasurer 72 CUMMINGS POINT RD, # 1100, STAMFORD, CT 6902

President

Name Role Address
DWIGHT L WIGGINS President 1400 PARK AVE, LINDEN, NJ 7036

Vice President

Name Role Address
GARY D ROONEY Vice President 555 ANTON BLVD, COSTA MESA, CA 92626

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 1999-11-15 Revocation
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-08-17 Annual Report
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-27 Annual Report
Annual Report Filed 1996-04-05 Annual Report

Date of last update: 31 Jan 2025

Sources: Mississippi Secretary of State