CUSTODIS-COTTRELL, INC.

Name: | CUSTODIS-COTTRELL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Mar 1983 (42 years ago) |
Business ID: | 519328 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 40-004 COOK STPALM DESERT, CA 92211 |
Name | Role | Address |
---|---|---|
HARVEY GOLDMAN | Director | No data |
ALAIN BRUNAIS | Director | US HWY 22 WEST, BRANCHBURG, NJ 8876 |
STEPHEN P STANCZAK | Director | 40 004 COOK ST, PALM DESERT, CA 92211 |
ROBERT A MEYER | Director | 40 004 COOK ST, PALM DESERT, CA 92211 |
Name | Role | Address |
---|---|---|
MATTHEW S THOMSON | Treasurer | 40 004 COOK ST, PALM DESERT, CA 92211 |
Name | Role | Address |
---|---|---|
STEPHEN P STANCZAK | Secretary | 40 004 COOK ST, PALM DESERT, CA 92211 |
Name | Role | Address |
---|---|---|
JAMES W. DIERKER | Vice President | 40 004 COOK ST, PALM DESERT, CA 92211 |
Name | Role | Address |
---|---|---|
ROBERT A MEYER | President | 40 004 COOK ST, PALM DESERT, CA 92211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-13 | Annual Report |
Annual Report | Filed | 2003-08-26 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-10-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-10-23 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-10-23 | Amendment |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-07-27 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State