Search icon

THE COMMONWEALTH PLAN, INC.

Company Details

Name: THE COMMONWEALTH PLAN, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 19 Dec 1962 (62 years ago)
Business ID: 308488
State of Incorporation: MISSISSIPPI
Principal Office Address: 450 Mamaroneck AveHarrison, NY 10528

Agent

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

Director

Name Role Address
MICHAEL GUBERMAN Director 6460 LAS COLINAS BLVD, Irving, TX 75039
JAMES E JENKINS Jr Director 6400 LAS COLINAS BLVD, Irving, TX 75039
THOMAS GRIECO Director 750 WASHINGTON BLVD, STAMFORD, CT 06901

President

Name Role Address
MICHAEL GUBERMAN President 6460 LAS COLINAS BLVD, Irving, TX 75039

Treasurer

Name Role Address
JAMES E JENKINS Jr Treasurer 6400 LAS COLINAS BLVD, Irving, TX 75039

Vice President

Name Role Address
JAMES E JENKINS Jr Vice President 6400 LAS COLINAS BLVD, Irving, TX 75039
EUGENE D LYLES Jr Vice President 2800 POST OAK RD, HOUSTON, TX 77056
THOMAS GRIECO Vice President 750 WASHINGTON BLVD, STAMFORD, CT 06901
JULIE SCHMIDT Vice President 8800 HIDDEN RIVER PARKWAY, TAMPA, FL 33637

Secretary

Name Role Address
EUGENE D LYLES Jr Secretary 2800 POST OAK RD, HOUSTON, TX 77056

Filings

Type Status Filed Date Description
Withdrawal Filed 2017-03-24 Withdrawal For THE COMMONWEALTH PLAN, INC.
Annual Report Filed 2016-04-07 Annual Report For THE COMMONWEALTH PLAN, INC.
Annual Report Filed 2015-04-02 Annual Report For THE COMMONWEALTH PLAN, INC.
Reinstatement Tax Filed 2014-12-19 tax clearance
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2014-03-25 Annual Report
Notice to Dissolve/Revoke Filed 2014-03-21 Notice to Dissolve/Revoke
Annual Report Filed 2013-02-27 Annual Report
Annual Report Filed 2012-03-07 Annual Report
Annual Report Filed 2011-02-24 Annual Report

Date of last update: 10 Mar 2025

Sources: Mississippi Secretary of State