Company Details
Name: |
VANGAS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
14 Dec 1961 (64 years ago)
|
Business ID: |
534029 |
State of Incorporation: |
NEVADA |
Principal Office Address: |
PO BOX 206Whippany, NJ 07981 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Secretary
Name |
Role |
Address |
Janice G Sokol
|
Secretary
|
240 RT 10 WEST, WHIPPANY, NJ 7981
|
Director
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
|
President
Name |
Role |
Address |
MICHAEL J DUNN
|
President
|
240 RT 10 W, WHIPPANY, NJ 7981
|
Vice President
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
|
Treasurer
Name |
Role |
Address |
MICHAEL A. STIVALA
|
Treasurer
|
240 RT 10 W, Whippany, NJ 07981
|
Filings
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: 15 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website