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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Roger Weber | President | 2530 Sever Road, Suite 300, Lawrenceville, GA 30043 |
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 |
Name | Role | Address |
---|---|---|
Frederic Bergeret | Vice President | 2530 Sever Road, Suite 300, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Tamara Saront-Eisner | Treasurer | 2530 Sever Road, Suite 300, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Michael Dailey | Secretary | 2530 Sever Road, Suite 300, Lawrenceville, GA 30043 |
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 |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500149 | Other Personal Injury | 1995-03-21 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERCH |
Role | Plaintiff |
Name | NITROUS OXIDE CORP. |
Role | Defendant |
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