CAPCO PIPE COMPANY, INC.
Branch
Name: | CAPCO PIPE COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Jul 1979 (46 years ago) |
Branch of: | CAPCO PIPE COMPANY, INC., ALABAMA (Company Number 000-061-194) |
Business ID: | 404120 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 1400 20TH ST SBIRMINGHAM, AL 35205-4914 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
R J BOTHWELL JR | Director |
F R MCALLISTER | Director |
S C PARRIS | Director |
A B KINSOLVING | Director |
R DE J OSBORNE | Director |
Name | Role |
---|---|
T J FINDELY JR | Treasurer |
Name | Role | Address |
---|---|---|
KR MORANO | President | 180 MAIDEN LANE, NEW YORK, NY 10038 |
S C PARRIS | President | No data |
Name | Role | Address |
---|---|---|
BB BARNETT | Secretary | 180 MAIDEN LANE, NEW YORK, NY 10038 |
C D GONALEZ | Secretary | No data |
CD GONZALEZ | Secretary | 180 MAIDEN LANE, NEW YORK, NY 10038 |
Name | Role |
---|---|
I L TAYLOR | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1995-06-20 | Withdrawal |
Annual Report | Filed | 1995-04-28 | Annual Report |
Annual Report | Filed | 1994-05-10 | Annual Report |
Annual Report | Filed | 1993-05-04 | Annual Report |
Annual Report | Filed | 1992-05-22 | Annual Report |
Annual Report | Filed | 1991-05-24 | Annual Report |
Annual Report | Filed | 1990-04-06 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1980-07-10 | Amendment |
Name Reservation Form | Filed | 1979-07-20 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 11 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website