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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
Paul DiMarco | Treasurer | 800 S. Douglas Road, Suite 1200, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Alberto de Cardenas | Secretary | 800 S. Douglas Road, Suite 1200, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Robert E. Apple | Director | 800 S. Douglas Rd, Suite 1200, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Robert E. Apple | President | 800 S. Douglas Rd, Suite 1200, Coral Gables, FL 33134 |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700480 | Other Contract Actions | 2007-03-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN CONSTRUCTION CO., INC. |
Role | Plaintiff |
Name | HENKELS & MCCOY, INC. |
Role | Defendant |
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