Company Details
Name: |
PRELOAD, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
08 Feb 1990 (35 years ago)
|
Branch of: |
PRELOAD, INC., NEW YORK
(Company Number 4705739)
|
Business ID: |
569763 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
60 COMMERCE DRHAUPPAUGE, NY 11788-3929 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
NICHOLAS LEGATOS
|
Vice President
|
Director
Name |
Role |
Address |
ANDREW E TRIPP JR
|
Director
|
No data
|
WILLIAM TRIPP
|
Director
|
839STEWART AVENUE, GARDEN CITY, NY 11530-4877
|
BRUCE P KLEIN
|
Director
|
No data
|
JACK HORNSTEIN
|
Director
|
839 STEWART AVENUE,, GARDEN CITY, NY 11530-4877
|
President
Name |
Role |
ANDREW E TRIPP JR
|
President
|
Secretary
Name |
Role |
BRUCE P KLEIN
|
Secretary
|
JOANNE C MARRONE
|
Secretary
|
Treasurer
Name |
Role |
BRUCE P KLEIN
|
Treasurer
|
JOANNE C MARRONE
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2003-03-21
|
Withdrawal
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-07-11
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-05-20
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-10
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-19
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website