Search icon

HENKELS & MCCOY, INC.

Company Details

Name: HENKELS & MCCOY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 Dec 1968 (56 years ago)
Business ID: 410625
State of Incorporation: PENNSYLVANIA
Principal Office Address: 985 JOLLY RDBLUE BELL, PA 19422

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role Address
Bryan W Ellis Vice President 985 Jolly Road, Blue Bell, PA 19422
Paul DiMarco Vice President 800 S. Douglas Road, Suite 1200, Coral Gables, FL 33134
Christopher S Herm Vice President 985 Jolly Road, Blue Bell, PA 19422
Randall N Christiansen Vice President 985 Jolly Road, Blue Bell, PA 19422
Peter H. Moriarty Junior Vice President 985 Jolly Road, Blue Bell, CA 19422
David Karian Vice President 800 S. Douglas Road, Suite#1200, Coral Gables, FL 33134

Treasurer

Name Role Address
Paul DiMarco Treasurer 800 S. Douglas Road, Suite 1200, Coral Gables, FL 33134

Secretary

Name Role Address
Alberto de Cardenas Secretary 800 S. Douglas Road, Suite 1200, Coral Gables, FL 33134

Director

Name Role Address
Robert E. Apple Director 800 S. Douglas Rd, Suite 1200, Coral Gables, FL 33134

President

Name Role Address
Robert E. Apple President 800 S. Douglas Rd, Suite 1200, Coral Gables, FL 33134

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-26 Annual Report For HENKELS & MCCOY, INC.
Annual Report Filed 2024-04-09 Annual Report For HENKELS & MCCOY, INC.
Annual Report Filed 2023-04-13 Annual Report For HENKELS & MCCOY, INC.
Annual Report Filed 2022-04-30 Annual Report For HENKELS & MCCOY, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-13 Annual Report For HENKELS & MCCOY, INC.
Annual Report Filed 2020-03-25 Annual Report For HENKELS & MCCOY, INC.
Annual Report Filed 2019-03-08 Annual Report For HENKELS & MCCOY, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-01-23 Annual Report For HENKELS & MCCOY, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700480 Other Contract Actions 2007-03-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1177000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-19
Termination Date 2007-12-27
Date Issue Joined 2007-05-22
Section 1332
Sub Section DS
Status Terminated

Parties

Name ALLEN CONSTRUCTION CO., INC.
Role Plaintiff
Name HENKELS & MCCOY, INC.
Role Defendant
2000161 Motor Vehicle Personal Injury 2020-03-13 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-03-13
Termination Date 2021-06-30
Date Issue Joined 2020-05-21
Section 1332
Sub Section TM
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name HENKELS & MCCOY, INC.
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State