WONDURA PRODUCTS, INC.

Name: | WONDURA PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Feb 1976 (49 years ago) |
Business ID: | 407072 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 1000 STANLEY DRNEW BRITAIN, CT 6053 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
THOMAS E MAHONEY | Director | No data |
R ALAN HUNTER | Director | No data |
ROBERT MERKOW | Director | 21325 SUPERIOR ST, CHATSWORTH, CA 91311 |
BRENDA J BEMBEN | Director | No data |
Name | Role |
---|---|
THOMAS E MAHONEY | President |
Name | Role |
---|---|
RICHARD HUCK | Treasurer |
Name | Role |
---|---|
RICHARD HUCK | Vice President |
R ALAN HUNTER | Vice President |
Name | Role |
---|---|
BRENDA J BEMBEN | Secretary |
Name | Role | Address |
---|---|---|
ROBERT MERKOW | Incorporator | 21325 SUPERIOR ST, CHATSWORTH, CA 91311 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1996-02-06 | Merger |
Annual Report | Filed | 1995-06-07 | Annual Report |
Annual Report | Filed | 1994-05-10 | Annual Report |
Annual Report | Filed | 1993-05-10 | Annual Report |
Annual Report | Filed | 1992-07-17 | Annual Report |
Annual Report | Filed | 1991-05-29 | Annual Report |
Annual Report | Filed | 1991-01-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-01-12 | Amendment |
Annual Report | Filed | 1989-12-20 | Annual Report |
This company hasn't received any reviews.
Date of last update: 26 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website