Search icon

MOSLER INC.

Company Details

Name: MOSLER INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 03 Jul 1986 (39 years ago)
Business ID: 530973
State of Incorporation: DELAWARE
Principal Office Address: 8509 BERK BLVDDHAMILTON, OH 45015-2213

Agent

Name Role Address
United States Corporation Company Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role
PAMELA S MEYERS Secretary

President

Name Role
MICHEL RAPOPORT President

Treasurer

Name Role
ROBERT A CRISAFULLI Treasurer

Vice President

Name Role
ROBERT A CRISAFULLI Vice President

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For United States Corporation Company
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For United States Corporation Company
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For United States Corporation Company
Revocation Filed 2002-12-06 Revocation
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-10-09 Annual Report
Annual Report Filed 2000-05-03 Annual Report
Amendment Form Filed 2000-05-03 Amendment
Annual Report Filed 1999-03-18 Annual Report
Annual Report Filed 1998-03-31 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100573 Property Damage - Product Liabilty 1991-12-31 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2500
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-12-31
Termination Date 1993-05-24
Pretrial Conference Date 1993-01-13
Section 1332

Parties

Name THE PEOPLES BANK
Role Plaintiff
Name MOSLER INC.
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State