Name: | WASTE MANAGEMENT OF ALABAMA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Nov 1982 (42 years ago) |
Branch of: | WASTE MANAGEMENT OF ALABAMA, INC., ALABAMA (Company Number 000-706-229) |
Business ID: | 506316 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 1001 FANNIN, STE 4000HOUSTON, TX 77002-1102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MILLER MATHEWS | Director | 1001 FANNIN #4000, HOUSTON, TX 77002 |
BRYAN J BLANKFIELD | Director | 1001 FANNIN #4000, HOUSTON, TX 77002 |
RONALD JONES | Director | No data |
JOHN J RAY III | Director | No data |
ROBERT SIMPSON | Director | No data |
Name | Role | Address |
---|---|---|
MILLER MATHEWS | President | 1001 FANNIN #4000, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
BRYAN J BLANKFIELD | Secretary | 1001 FANNIN #4000, HOUSTON, TX 77002 |
Name | Role |
---|---|
RONALD JONES | Treasurer |
Name | Role |
---|---|
ROBERT SIMPSON | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-12-03 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-17 | Annual Report |
Amendment Form | Filed | 1999-07-02 | Amendment |
Annual Report | Filed | 1999-07-02 | Annual Report |
Annual Report | Filed | 1998-06-25 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-20 | Annual Report |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State