Company Details
Name: |
FIRST BRANDS CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
30 Jun 1986 (39 years ago)
|
Business ID: |
530418 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
83 WOOSTER HEIGHTS RDDANBURY, CT 6810-7547 |
Director
Name |
Role |
Address |
P D BEWLAY
|
Director
|
1221 BROADWAY, OAKLAND, CA 94612
|
HENRY J SALVO JR
|
Director
|
1221 BROADWAY, OAKLAND, CA 94612
|
G E JOHNSTON
|
Director
|
1221 BROADWAY, OAKLAND, CA 94612
|
Secretary
Name |
Role |
Address |
P D BEWLAY
|
Secretary
|
1221 BROADWAY, OAKLAND, CA 94612
|
Treasurer
Name |
Role |
Address |
HENRY J SALVO JR
|
Treasurer
|
1221 BROADWAY, OAKLAND, CA 94612
|
Vice President
Name |
Role |
Address |
G S FRANK
|
Vice President
|
1221 BROADWAY, OAKLAND, CA 94612
|
President
Name |
Role |
Address |
G E JOHNSTON
|
President
|
1221 BROADWAY, OAKLAND, CA 94612
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2001-03-22
|
Withdrawal
|
Annual Report
|
Filed
|
2001-03-13
|
Annual Report
|
Amendment Form
|
Filed
|
2001-03-13
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-19
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-11
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State