Search icon

NITROUS OXIDE CORP.

Company Details

Name: NITROUS OXIDE CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Sep 1988 (37 years ago)
Business ID: 557567
State of Incorporation: DELAWARE
Principal Office Address: 2530 Sever Road, Suite 300Lawrenceville, GA 30043

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

President

Name Role Address
Roger Weber President 2530 Sever Road, Suite 300, Lawrenceville, GA 30043

Director

Name Role Address
Frederic Bergeret Director 2530 Sever Road, Suite 300, Lawrenceville, GA 30043
R. Jay Worley Director 2530 Sever Road, Suite 300, Omaha, GA 30043
Jill Morton Director 2530 Sever Road, Suite 300, Lawrenceville, GA 30043

Vice President

Name Role Address
Frederic Bergeret Vice President 2530 Sever Road, Suite 300, Lawrenceville, GA 30043

Treasurer

Name Role Address
Tamara Saront-Eisner Treasurer 2530 Sever Road, Suite 300, Lawrenceville, GA 30043

Secretary

Name Role Address
Michael Dailey Secretary 2530 Sever Road, Suite 300, Lawrenceville, GA 30043

Assistant Secretary

Name Role Address
Anh Kim Assistant Secretary 2530 Sever Road, Suite 300, Lawrenceville, GA 30043
Susan Miller Assistant Secretary 2530 Sever Road, Suite 300, Lawrenceville, GA 30043

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-18 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2024-02-14 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2023-01-25 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2022-03-12 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2021-04-06 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2020-04-05 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2019-03-06 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2018-03-20 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2017-03-14 Annual Report For NITROUS OXIDE CORP.
Annual Report Filed 2016-03-18 Annual Report For NITROUS OXIDE CORP.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500149 Other Personal Injury 1995-03-21 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1995-03-21
Termination Date 1996-05-22
Pretrial Conference Date 1996-04-22
Trial Begin Date 1996-05-16
Trial End Date 1996-05-17
Section 1332

Parties

Name BERCH
Role Plaintiff
Name NITROUS OXIDE CORP.
Role Defendant
9500148 Other Personal Injury 1995-03-21 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 350
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1995-03-21
Termination Date 1996-05-22
Pretrial Conference Date 1996-04-22
Trial Begin Date 1996-05-16
Trial End Date 1996-05-17
Section 1332

Parties

Name SUTTON
Role Plaintiff
Name NITROUS OXIDE CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State