Name: | ASSOCIATED CHEMICAL & ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Dec 1988 (36 years ago) |
Business ID: | 567448 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 660 SENTRY PKYBLUE BELL, PA 19422 |
Name | Role | Address |
---|---|---|
HAREN MASTER | Director | No data |
WILLIAM J PETERS III | Director | No data |
KATHERINE KNOX HASTINGS | Director | 900 E EIGHT AVENUE, KING OF PRUSSIA, PA |
RONALD J BACSKAI | Director | No data |
C EDWARD ASHBY JR | Director | 900 E EIGHT AVENUE, KING OF PRUSSIA, PA |
Name | Role |
---|---|
HAREN MASTER | Vice President |
Name | Role |
---|---|
WILLIAM J PETERS III | Treasurer |
Name | Role |
---|---|
FRANK B BALDWIN III | Secretary |
Name | Role |
---|---|
RONALD J BACSKAI | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1995-02-02 | Amendment |
Withdrawal | Filed | 1993-06-24 | Withdrawal |
Annual Report | Filed | 1992-06-01 | Annual Report |
Annual Report | Filed | 1991-08-23 | Annual Report |
Annual Report | Filed | 1991-07-18 | Annual Report |
Annual Report | Filed | 1990-03-09 | Annual Report |
Annual Report | Filed | 1989-12-19 | Annual Report |
Amendment Form | Filed | 1989-11-08 | Amendment |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1988-12-27 | Amendment |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State