Name: | MCBEE SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 May 1991 (34 years ago) |
Branch of: | MCBEE SYSTEMS, INC., COLORADO (Company Number 19891021884) |
Business ID: | 580638 |
State of Incorporation: | COLORADO |
Principal Office Address: | 500 MAIN STREETGROTON, MA 1471-1 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOSEPH SCOTT | Director | No data |
DAVID M JUNIUS | Director | 500 MAIN STREET, GROTON, MA 1471-1 |
JOSEPH A SCOTT | Director | 1700 LINCOLN STREET SUITE 3950, DENVER, CO 80203 |
RUSSELL SCOTT JR | Director | 1700 LINCOLN STREET SUITE 3950, DENVER, CO 80203 |
HARRY T LEWIS JR | Director | 1700 LINCOLN STREET SUITE 3950, DENVER, CO 80203 |
Name | Role | Address |
---|---|---|
JOHN J PAUKSTIS | President | 299 CHREEY HILL ROAD, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
DAVID M JUNIUS | Treasurer | 500 MAIN STREET, GROTON, MA 1471-1 |
Name | Role | Address |
---|---|---|
CRAIG BARROWS | Secretary | 500 MAIN STREET, GROTON, MA 1471-1 |
Name | Role | Address |
---|---|---|
DAVID V COHEN | Vice President | 299 CHERRY HILL ROAD, PARSIPPANY, NJ 7054 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-11-27 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Undetermined Event | Filed | 2001-06-21 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2000-06-23 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-25 | Annual Report |
Amendment Form | Filed | 2000-04-25 | Amendment |
Amendment Form | Filed | 1999-04-27 | Amendment |
Annual Report | Filed | 1999-04-27 | Annual Report |
Annual Report | Filed | 1998-04-02 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State