Name: | MICROFIBRES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Aug 1989 (36 years ago) |
Branch of: | MICROFIBRES, INC., RHODE ISLAND (Company Number 000010534) |
Business ID: | 565787 |
State of Incorporation: | RHODE ISLAND |
Principal Office Address: | 1 MOSHASSUCK STPAWTUCKET, RI 02860 |
Name | Role | Address |
---|---|---|
James R. McCulloch | President | 1 Moshassuck Street, Pawtucket, RI 02860 |
Name | Role | Address |
---|---|---|
Michael Czarnecki | Director | 1 Moshassuck St, Pawtucket, RI 02860 |
Name | Role | Address |
---|---|---|
Michael Czarnecki | Vice President | 1 Moshassuck St, Pawtucket, RI 02860 |
Name | Role | Address |
---|---|---|
Mary Ann Beirne | Secretary | 1 Moshassuck Street, Pawtucket, RI 02860 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-02-27 | Annual Report For MICROFIBRES, INC. |
Reinstatement | Filed | 2016-11-18 | Reinstatement For MICROFIBRES, INC. |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-10-28 | Annual Report For MICROFIBRES, INC. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-06-18 | Annual Report |
Annual Report | Filed | 2012-07-30 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400121 | Other Contract Actions | 1994-04-29 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICROFIBRES, INC. |
Role | Plaintiff |
Name | SPIVEY |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-03-24 |
Termination Date | 1995-05-10 |
Date Issue Joined | 1994-06-14 |
Pretrial Conference Date | 1994-07-21 |
Section | 1343 |
Parties
Name | HAWKINS |
Role | Plaintiff |
Name | MICROFIBRES, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | remanded for further action (removal from court of appeals) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-03-13 |
Termination Date | 1997-01-06 |
Date Issue Joined | 1994-06-14 |
Pretrial Conference Date | 1996-09-26 |
Section | 1343 |
Parties
Name | HAWKINS |
Role | Plaintiff |
Name | MICROFIBRES, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State