Company Details
Name: |
STOKELY-VAN CAMP INC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
26 Aug 1991 (34 years ago)
|
Business ID: |
582341 |
State of Incorporation: |
INDIANA |
Principal Office Address: |
SUITE 25-3, P O BOX 049001CHICAGO, IL 60604-9001 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Secretary
Name |
Role |
Address |
BRIAN M NURSE
|
Secretary
|
700 ANDERSON HILL RD, PURCHASE, NY 10577
|
Vice President
Name |
Role |
Address |
BRIAN M NURSE
|
Vice President
|
700 ANDERSON HILL RD, PURCHASE, NY 10577
|
RENDE GARLOW
|
Vice President
|
No data
|
SARAH MCGILL
|
Vice President
|
No data
|
Treasurer
Name |
Role |
RENDE GARLOW
|
Treasurer
|
Director
Name |
Role |
Address |
THOMAS H TAMONEY JR
|
Director
|
700 ANDERSON HILL RD, PURCHASE, NY 10577
|
PETER J VITULLI
|
Director
|
No data
|
President
Name |
Role |
Address |
THOMAS H TAMONEY JR
|
President
|
700 ANDERSON HILL RD, PURCHASE, NY 10577
|
W TIMOTHY HEAVISIDE
|
President
|
No data
|
Chairman
Name |
Role |
PETER J VITULLI
|
Chairman
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2003-09-05
|
Withdrawal
|
Annual Report
|
Filed
|
2003-08-25
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-07-23
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-22
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-08
|
Amendment
|
Annual Report
|
Filed
|
1998-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 29 Jul 2025
Sources:
Company Profile on Mississippi Secretary of State Website