PARGAS, INC.

Name: | PARGAS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Jan 1982 (43 years ago) |
Business ID: | 551504 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | C/O SUBURBAN PROPANE L.P. 240 ROUTE 10 W, PO BOX 206WHIPPANY, NJ 7981 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Robert M Plante | Director | 240 Rt 10 W, Whippany, NJ 07981 |
CRAIG C SERGEANT | Director | 99 WOOD AVENUE SOUTH, ISELIN, NJ 8830 |
Michael J Dunn Jr | Director | 240 Rt 10 W, Whippany, NJ 07981 |
Name | Role | Address |
---|---|---|
Robert M Plante | Vice President | 240 Rt 10 W, Whippany, NJ 07981 |
Name | Role | Address |
---|---|---|
MICHAEL A. STIVALA | Treasurer | 240 Rt 10 W, Whippany, NJ 07981 |
Name | Role | Address |
---|---|---|
Michael J Dunn Jr | President | 240 Rt 10 W, Whippany, NJ 07981 |
Name | Role | Address |
---|---|---|
Janice G Sokol | Secretary | 240 ROUTE 10 W, PO BOX 206, WHIPPANY, NJ 7981 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2006-09-22 | Withdrawal |
Annual Report | Filed | 2005-04-21 | Annual Report |
Annual Report | Filed | 2004-05-05 | 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 |
Amendment Form | Filed | 2000-04-06 | Amendment |
Annual Report | Filed | 2000-04-06 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State