Name: | GENERAL ELECTRIC ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 24 Apr 1981 (44 years ago) |
Business ID: | 304378 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 253 NORTH 4TH STREETLEBANON, PA 17042 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Aun Singapore | Director | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Aun Singapore | President | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Aun Singapore | Secretary | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Brandon James | Vice President | 191 Rosa Parks Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Lisa Breymeier | Assistant Secretary | 191 Rosa Parks Street, Cincinnati, OH 45202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-03-22 | Withdrawal For GENERAL ELECTRIC ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2018-03-22 | Annual Report For GENERAL ELECTRIC ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2017-04-06 | Annual Report For GENERAL ELECTRIC ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2016-04-11 | Annual Report For GENERAL ELECTRIC ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2015-04-03 | Annual Report For GENERAL ELECTRIC ENVIRONMENTAL SERVICES, INC. |
Annual Report | Filed | 2014-03-28 | Annual Report |
Annual Report | Filed | 2013-02-20 | Annual Report |
Annual Report | Filed | 2012-03-23 | Annual Report |
Annual Report | Filed | 2011-03-28 | Annual Report |
Annual Report | Filed | 2010-03-18 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State