Search icon

CLIFFS DRILLING COMPANY

Company Details

Name: CLIFFS DRILLING COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 23 May 1988 (37 years ago)
Business ID: 554687
State of Incorporation: DELAWARE
Principal Office Address: 1200 SMITH ST SUITE 300HOUSTON, TX 77002

Director

Name Role Address
DOUGLAS E. SWANSON Director 1200 SMITH STREET, SUITE 300, HOUSTON, TX 77002
ROBERT MCINNES Director 1100 SUPERIOR AVENUE, 18TH FLOOR, CLEVELAND, OH 44103
M THOMAS MOORE Director 1100 SUPERIOR AVENUE, 18TH FLOOR, CLEVELAND, OH 44103
ROBERT M. MCINNES Director 32300 MEADOWLARK WAY, PEPPER PIKE, OH 44124
MICHAEL M. CONE Director 909 WIRT ROAD, HOUSTON, TX 77024
MICHAEL M CONE Director No data
JOHN S BRINZO Director 1100 SUPERIOR AVENUE, 18TH FLOOR, CLEVELAND, OH 44103
R NEWCOMER Director No data
JOHN D WEIL Director No data
H. ROBERT HIRSCH Director 6623 SHINNECOCK HILLS, HOUSTON, TX 77069

President

Name Role Address
DOUGLAS E. SWANSON President 1200 SMITH STREET, SUITE 300, HOUSTON, TX 77002
D E SWANSON President No data

Treasurer

Name Role Address
E O DAVIS Treasurer No data
ED O DAVIS Treasurer 1200 SMITH STREET, SUITE 300, HOUSTON, TX 77002

Secretary

Name Role Address
JAMES E. MITCHELL JR. Secretary 1200 SMITH STREET, SUITE 300, HOUSTON, TX 77002
J E MITCHELL JR Secretary No data

Vice President

Name Role Address
R NEWCOMER Vice President No data
RANDOLPH NEWCOMER Vice President 1200 SMITH STREET, SUITE 300, HOUSTON, TX 77002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Filings

Type Status Filed Date Description
Withdrawal Filed 1995-12-21 Withdrawal
Annual Report Filed 1995-08-23 Annual Report
Annual Report Filed 1994-04-04 Annual Report
Annual Report Filed 1993-06-23 Annual Report
Annual Report Filed 1992-08-31 Annual Report
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Annual Report Filed 1991-07-10 Annual Report
Amendment Form Filed 1991-07-10 Amendment
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