Name: | BRIDON-AMERICAN CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Feb 1992 (33 years ago) |
Branch of: | BRIDON-AMERICAN CORPORATION, NEW YORK (Company Number 90820) |
Business ID: | 586087 |
State of Incorporation: | NEW YORK |
Principal Office Address: | P O BOX 6000WILKES-BARRE, PA 18773 |
Name | Role | Address |
---|---|---|
WILLIAM J GOLLA | Director | P O BOX 6000, WILKES BARRE, PA 18773 |
Name | Role | Address |
---|---|---|
WILLIAM J GOLLA | Vice President | P O BOX 6000, WILKES BARRE, PA 18773 |
Joseph Simulak | Vice President | P O BOX 6000, WILKES-BARRE, PA 18773 |
Name | Role | Address |
---|---|---|
John Churchfield | President | P O BOX 6000, WILKES-BARRE, PA 18773 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-03-30 | Withdrawal |
Annual Report | Filed | 2006-11-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-25 | Annual Report |
Annual Report | Filed | 2004-05-13 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State