Name: | ALLEGHENY LUDLUM CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Jul 1982 (43 years ago) |
Business ID: | 531145 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 1000 SIX PPG PLPITTSBURGH, PA 15222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
A H ARONSON | Director | 1000 SIX PPG PLACE, PITTSBURGH, PA 15222-5479 |
R P BOZZONE | Director | No data |
J L MURDY | Director | 1000 SIX PPG PLACE, PITTSBURGH, PA 15222-5479 |
Name | Role | Address |
---|---|---|
A H ARONSON | President | 1000 SIX PPG PLACE, PITTSBURGH, PA 15222-5479 |
R P BOZZONE | President | No data |
Name | Role | Address |
---|---|---|
A H ARONSON | Vice President | No data |
J D WALTON | Vice President | 1000 SIX PPG PL, PITTSBURG, PA 15222-5479 |
J L MURDY | Vice President | 1000 SIX PPG PLACE, PITTSBURGH, PA 15222-5479 |
Name | Role | Address |
---|---|---|
R S PARK | Treasurer | 1000 SIX PPG PLACE, PITTSBURG, PA 15222-5479 |
Name | Role | Address |
---|---|---|
J D WALTON | Secretary | 1000 SIX PPG PL, PITTSBURG, PA 15222-5479 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1997-07-21 | Withdrawal |
Annual Report | Filed | 1996-04-26 | Annual Report |
Annual Report | Filed | 1995-06-08 | Annual Report |
Annual Report | Filed | 1994-05-02 | Annual Report |
Annual Report | Filed | 1993-05-18 | Annual Report |
Annual Report | Filed | 1992-04-29 | Annual Report |
Amendment Form | Filed | 1992-04-29 | Amendment |
Annual Report | Filed | 1991-07-08 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State