Name: | INTERNATIONAL CHIMNEY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Sep 1976 (49 years ago) |
Business ID: | 309997 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 55 S Long StBuffalo, NY 14221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Edmund P Gasiecki | Vice President | 4777 Union Road, Cheektowaga, NY 14225 |
Name | Role | Address |
---|---|---|
Thomas P Sullivan | Treasurer | 105 Beachridge Drive, E Amherst, NY 14051 |
Name | Role | Address |
---|---|---|
Richard T Lohr | Director | 55 S Long St, Box 260, Buffalo, NY 14221-260 |
Name | Role | Address |
---|---|---|
Richard T Lohr | President | 55 S Long St, Box 260, Buffalo, NY 14221-260 |
Name | Role | Address |
---|---|---|
Thomas P Sullivan | Secretary | 105 Beachridge Drive, E Amherst, NY 14051 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-09-30 | Annual Report For INTERNATIONAL CHIMNEY CORPORATION |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-05-20 | Annual Report For INTERNATIONAL CHIMNEY CORPORATION |
Annual Report | Filed | 2014-02-05 | Annual Report |
Annual Report | Filed | 2013-05-30 | Annual Report |
Annual Report | Filed | 2012-11-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-02-17 | Annual Report |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State