Name: | ASSOCIATED MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Mar 1976 (49 years ago) |
Business ID: | 308280 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 14011 TELEGRAPH RDWOODBRIDGE, VA 22192 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
CLEMENT V MITCHELL | Director | 7649 DYNATECH CT, SPRINGFIELD, VA 22152 |
GERALD B HOLLADAY | Director | No data |
Name | Role | Address |
---|---|---|
CLEMENT V MITCHELL | President | 7649 DYNATECH CT, SPRINGFIELD, VA 22152 |
Name | Role |
---|---|
GERALD B HOLLADAY | Secretary |
Name | Role |
---|---|
GERALD B HOLLADAY | Treasurer |
Name | Role |
---|---|
MICHAEL R FISCHER | Vice President |
Name | Role | Address |
---|---|---|
CLEMENT V MITCHELL | Incorporator | 7649 DYNATECH CT, SPRINGFIELD, VA 22152 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1993-10-08 | Revocation |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-04-27 | Annual Report |
Annual Report | Filed | 1991-04-18 | Annual Report |
Annual Report | Filed | 1990-02-05 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Merger | Filed | 1978-11-14 | Merger |
Name Reservation Form | Filed | 1976-03-08 | Name Reservation |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State