Name: | CONTINENTAL CONTAINER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 26 Aug 1957 (67 years ago) |
Branch of: | CONTINENTAL CONTAINER COMPANY, INC., NEW YORK (Company Number 166674) |
Business ID: | 308867 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 800 CONNECTICUT AVENUENORWALK, CT 6856 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
M E BERTHIAUME JR | Director | 11 PINE STREET, WESTPORT, CT 6880 |
DANIEL M CARSON | Director | 18 BUDD DRIVE, NEWTON, CT 6470 |
STEPHEN BERMAS | Director | 9 SHELTER BAY DRIVE, GREAT NECK, NY 11024 |
Name | Role | Address |
---|---|---|
M E BERTHIAUME JR | Secretary | 11 PINE STREET, WESTPORT, CT 6880 |
Name | Role | Address |
---|---|---|
DANIEL M CARSON | Vice President | 18 BUDD DRIVE, NEWTON, CT 6470 |
Name | Role | Address |
---|---|---|
STEPHEN BERMAS | President | 9 SHELTER BAY DRIVE, GREAT NECK, NY 11024 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1989-05-01 | Revocation |
Annual Report | Filed | 1989-04-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1988-02-22 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1957-08-26 | Name Reservation |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State