Name: | BARTAL INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Jun 1977 (48 years ago) |
Branch of: | BARTAL INDUSTRIES, INC., NEW YORK (Company Number 431789) |
Business ID: | 401600 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 811 KEANE LNWOODMERE, NY 598 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
SHERMAN SMITH | Director | 811 Keane Ln, Woodmere, NY 11598 |
BARTON P BLUMBERG | Director | No data |
Name | Role | Address |
---|---|---|
SHERMAN SMITH | President | 811 Keane Ln, Woodmere, NY 11598 |
Name | Role | Address |
---|---|---|
SHERMAN SMITH | Treasurer | 811 Keane Ln, Woodmere, NY 11598 |
Name | Role | Address |
---|---|---|
SHERMAN SMITH | Vice President | 811 Keane Ln, Woodmere, NY 11598 |
Name | Role |
---|---|
BARTON P BLUMBERG | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-14 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-04-07 | Annual Report |
Annual Report | Filed | 2004-07-26 | Annual Report |
Annual Report | Filed | 2003-07-17 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State