Search icon

CONTINENTAL CONTAINER COMPANY, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Director

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

Secretary

Name Role Address
M E BERTHIAUME JR Secretary 11 PINE STREET, WESTPORT, CT 6880

Vice President

Name Role Address
DANIEL M CARSON Vice President 18 BUDD DRIVE, NEWTON, CT 6470

President

Name Role Address
STEPHEN BERMAS President 9 SHELTER BAY DRIVE, GREAT NECK, NY 11024

Filings

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