Company Details
Name: |
STANLEY MAGIC-DOOR, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
09 May 1973 (52 years ago)
|
Business ID: |
205309 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
1000 STANLEY DRNEW BRITAIN, CT 6053 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
JEFFREY S MOLCHAN
|
Director
|
ROUTE 6 AND HYDE RD, FARMINGTON, CT 6032
|
RICHARD HUCK
|
Director
|
1000 STANLEY DRIVE, NEW BRITAIN, CT 6053
|
President
Name |
Role |
Address |
JEFFREY S MOLCHAN
|
President
|
ROUTE 6 AND HYDE RD, FARMINGTON, CT 6032
|
Vice President
Name |
Role |
Address |
RICHARD HUCK
|
Vice President
|
1000 STANLEY DRIVE, NEW BRITAIN, CT 6053
|
Treasurer
Name |
Role |
Address |
MICHAEL A BARTONE
|
Treasurer
|
1000 STANLEY DR, NEW BRITAIN, CT 6053
|
Secretary
Name |
Role |
Address |
STEPHEN S WEDDLE
|
Secretary
|
1000 STANLEY DR, NEW BRITAIN, CT 6053
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1998-01-28
|
Merger
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-25
|
Annual Report
|
Amendment Form
|
Filed
|
1997-03-25
|
Amendment
|
Reinstatement
|
Filed
|
1996-12-20
|
Reinstatement
|
Correction Amendment Form
|
Filed
|
1996-12-20
|
Correction
|
Annual Report
|
Filed
|
1996-12-20
|
Annual Report
|
Revocation
|
Filed
|
1996-12-04
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
This company hasn't received any reviews.
Date of last update: 24 Jul 2025
Sources:
Company Profile on Mississippi Secretary of State Website