Company Details
Name: |
BORETOC CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
27 Dec 1967 (57 years ago)
|
Business ID: |
411269 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
23 WALL STNEW YORK, NY 10015 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
ROBERT J LYNCH
|
Director
|
JACK RODITI
|
Director
|
RICHARD L BARTELS
|
Director
|
J DANIEL ADKINSON
|
Director
|
E CLIFFORD COLT
|
Director
|
Treasurer
Name |
Role |
ANNE M MANCUSO
|
Treasurer
|
Secretary
Name |
Role |
JACK RODITI
|
Secretary
|
Vice President
Name |
Role |
JACK RODITI
|
Vice President
|
President
Name |
Role |
J DANIEL ADKINSON
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2001-03-27
|
Withdrawal
|
Annual Report
|
Filed
|
2000-04-28
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-28
|
Amendment
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-29
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-21
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-21
|
Amendment
|
Annual Report
|
Filed
|
1991-05-24
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1967-12-27
|
Name Reservation
|
Date of last update: 11 Mar 2025
Sources:
Mississippi Secretary of State