Search icon

NMC SERVICES, INC.

Company Details

Name: NMC SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 13 Jan 1992 (33 years ago)
Business ID: 585203
State of Incorporation: DELAWARE
Principal Office Address: 920 WINTER STREETWALTHAM, MA 02451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Assistant Treasurer

Name Role Address
Bryan Mello Assistant Treasurer 920 Winter Street, Waltham, MA 02451
Paul Colantonio Assistant Treasurer 920 Winter Street, Waltham, MA 02451
Maria Gillis Assistant Treasurer 920 Winter Street, Waltham, MA 02451

Director

Name Role Address
William J Valle Director 920 Winter Street, Waltham, MA 02451
Ronald J Kuerbitz Director 920 Winter Street, Waltham, MA 02451

President

Name Role Address
William J Valle President 920 Winter Street, Waltham, MA 02451

Other

Name Role Address
Ronald J Kuerbitz Other 920 Winter Street, Waltham, MA 02451

Secretary

Name Role Address
Douglas G Kott Secretary 920 Winter Street, Waltham, MA 02451

Vice President

Name Role Address
Douglas G Kott Vice President 920 Winter Street, Waltham, MA 02451
Mark Fawcett Vice President 920 Winter Street, Waltham, MA 02451
Joseph Ruma Vice President 920 Winter Street, Waltham, MA 02451
Jolene Varney Vice President 920 Winter Street, Waltham, MA 02451

Treasurer

Name Role Address
Mark Fawcett Treasurer 920 Winter Street, Waltham, MA 02451

Member

Name Role Address
Angelo Moesslang Member 920 Winter Street, Waltham, MA 02451

Assistant Secretary

Name Role Address
Jessica Stewart Assistant Secretary 920 Winter Street, Waltham, MA 02451
Jolie Spring Assistant Secretary 920 Winter Street, Waltham, MA 02451

Filings

Type Status Filed Date Description
Withdrawal Filed 2015-04-07 Withdrawal For NMC SERVICES, INC.
Annual Report Filed 2014-03-26 Annual Report
Annual Report Filed 2013-03-28 Annual Report
Annual Report Filed 2012-03-19 Annual Report
Annual Report Filed 2011-03-22 Annual Report
Annual Report Filed 2010-04-12 Annual Report
Annual Report Filed 2009-02-26 Annual Report
Annual Report Filed 2008-03-13 Annual Report
Annual Report Filed 2007-04-11 Annual Report
Annual Report Filed 2006-12-08 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State