Name: | S W & B INDUSTRIAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Jan 1986 (39 years ago) |
Business ID: | 561514 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 2300 PEACHFORD RD #2124ATLANTA, GA 30338 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
PAUL E DELORME | Vice President |
Name | Role |
---|---|
ROBERT F WADE | Director |
TERRANCE J BERDIS | Director |
Name | Role |
---|---|
ROBERT F WADE | Treasurer |
Name | Role |
---|---|
TERRANCE J BERDIS | President |
Name | Role |
---|---|
PHILIP P GURA | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-16 | Annual Report |
Amendment Form | Filed | 1992-06-16 | Amendment |
Notice to Dissolve/Revoke | Filed | 1992-05-13 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-08-30 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State