VANGAS, INC.

Name: | VANGAS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Dec 1961 (63 years ago) |
Business ID: | 534029 |
State of Incorporation: | NEVADA |
Principal Office Address: | PO BOX 206Whippany, NJ 07981 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Janice G Sokol | Secretary | 240 RT 10 WEST, WHIPPANY, NJ 7981 |
Name | Role | Address |
---|---|---|
CRAIG C SERGEANT | Director | 99 WOOD AVENUE SOUTH, ISELIN, NJ 8830 |
MICHAEL J DUNN | Director | 240 RT 10 W, WHIPPANY, NJ 7981 |
ROBERT M. PLANTE | Director | 240 RT 10 W, Whippany, NJ 07981 |
Name | Role | Address |
---|---|---|
MICHAEL J DUNN | President | 240 RT 10 W, WHIPPANY, NJ 7981 |
Name | Role | Address |
---|---|---|
ROBERT M. PLANTE | Vice President | 240 RT 10 W, Whippany, NJ 07981 |
ROBERT M PLAUTE | Vice President | 240 RT 10 WEST, WHIPPANY, NJ 7981 |
Name | Role | Address |
---|---|---|
MICHAEL A. STIVALA | Treasurer | 240 RT 10 W, Whippany, NJ 07981 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2006-09-22 | Withdrawal |
Annual Report | Filed | 2005-04-21 | Annual Report |
Annual Report | Filed | 2004-08-31 | Annual Report |
Annual Report | Filed | 2003-08-29 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-11 | Annual Report |
Amendment Form | Filed | 2002-06-11 | Amendment |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-06 | Annual Report |
Amendment Form | Filed | 2000-04-06 | Amendment |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State