Name: | SULLAIR CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 Jan 1987 (38 years ago) |
Business ID: | 534477 |
State of Incorporation: | INDIANA |
Principal Office Address: | 3700 E MICHIGAN BLVDMICHIGAN CITY, IN 46360-6527 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Henry Brooks | President | 3700 E. Michigan Blvd., Michigan City, MS 46360 |
John Doucette | President | One Hamilton Road, Windsor Locks, CT 06096 |
Name | Role | Address |
---|---|---|
Victoria M. Haines | Assistant Secretary | 4747 Harrison Avenue, Rockford, IL 61108 |
Despoina A. Zoef | Assistant Secretary | One Financial Plaza, Harford, CT 06096 |
James R. Hebert | Assistant Secretary | One Financial Plaza, Hartford, CT 06096 |
Jeanne H. Dornstauder | Assistant Secretary | One Financial Plaza, Harford, CT 06096 |
Robert J. Buckley | Assistant Secretary | One Financial Plaza, Harford, CT 06096 |
Linda Paprotna Cunha | Assistant Secretary | One Hamilton Road, Windsor Locks, CT 06096 |
Robert Sinnema | Assistant Secretary | One Hamilton Road, Windsor Locks, CT 06096 |
Ginny Kim | Assistant Secretary | One Hamilton Road, Windsor Locks, CT 06096 |
Name | Role | Address |
---|---|---|
Jay Malave | Treasurer | One Hamilton Road, Windsor Locks, CT 06096 |
Name | Role | Address |
---|---|---|
Christopher Calio | Director | One Hamilton Road, Windsor Locks, CT 06096 |
John Doucette | Director | One Hamilton Road, Windsor Locks, CT 06096 |
Robert Bailey | Director | One Hamilton Road, Windsor Locks, CT 06096 |
Name | Role | Address |
---|---|---|
Christopher Calio | Secretary | One Hamilton Road, Windsor Locks, CT 06096 |
Name | Role | Address |
---|---|---|
Christopher Calio | Vice President | One Hamilton Road, Windsor Locks, CT 06096 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2013-03-25 | Withdrawal |
Annual Report | Filed | 2012-03-27 | Annual Report |
Annual Report | Filed | 2011-03-25 | Annual Report |
Annual Report | Filed | 2010-04-01 | Annual Report |
Annual Report | Filed | 2009-03-30 | Annual Report |
Annual Report | Filed | 2008-03-13 | Annual Report |
Annual Report | Filed | 2007-03-30 | Annual Report |
Annual Report | Filed | 2006-03-17 | Annual Report |
Annual Report | Filed | 2005-03-24 | Annual Report |
Annual Report | Filed | 2004-04-06 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State