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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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 |
Name | Role | Address |
---|---|---|
William J Valle | Director | 920 Winter Street, Waltham, MA 02451 |
Ronald J Kuerbitz | Director | 920 Winter Street, Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
William J Valle | President | 920 Winter Street, Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Ronald J Kuerbitz | Other | 920 Winter Street, Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Douglas G Kott | Secretary | 920 Winter Street, Waltham, MA 02451 |
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 |
Name | Role | Address |
---|---|---|
Mark Fawcett | Treasurer | 920 Winter Street, Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Angelo Moesslang | Member | 920 Winter Street, Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Jessica Stewart | Assistant Secretary | 920 Winter Street, Waltham, MA 02451 |
Jolie Spring | Assistant Secretary | 920 Winter Street, Waltham, MA 02451 |
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