Company Details
Name: |
CARCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
06 Feb 1969 (56 years ago)
|
Business ID: |
404260 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
IPENNSAVKEN, NJ 8110 |
Agent
Name |
Role |
Address |
HAROLD CATCHOT
|
Agent
|
10011 LORRAINE ROAD, P O BOX 3719, GULFPORT, MS 39505
|
Director
Name |
Role |
ANTHONY FRASCELLA
|
Director
|
RICHARD TEW
|
Director
|
President
Name |
Role |
ANTHONY FRASCELLA
|
President
|
Treasurer
Name |
Role |
ANTHONY FRASCELLA
|
Treasurer
|
Secretary
Name |
Role |
RICHARD TEW
|
Secretary
|
Incorporator
Name |
Role |
Address |
CATHERINE E MITCHELL
|
Incorporator
|
1639 OAKLAWN, BILOXI, MS
|
LILIAN E MCCOLL
|
Incorporator
|
9 EVELYN DRIVE, OCEAN SPRINGS, MS
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1999-08-19
|
Merger
|
Annual Report
|
Filed
|
1999-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-28
|
Annual Report
|
Amendment Form
|
Filed
|
1996-03-28
|
Amendment
|
Annual Report
|
Filed
|
1996-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-02
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-31
|
Annual Report
|
Reinstatement
|
Filed
|
1991-02-07
|
Reinstatement
|
Annual Report
|
Filed
|
1991-02-07
|
Annual Report
|
Amendment Form
|
Filed
|
1991-02-07
|
Amendment
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1969-02-06
|
Name Reservation
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State