Company Details
Name: |
ABB FLAKT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
30 May 1986 (39 years ago)
|
Business ID: |
586102 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
P O BOX 120071STAMFORD, CT 6912-71 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Director
Name |
Role |
G SCHULMEYER
|
Director
|
RICHARD M BURT
|
Director
|
President
Name |
Role |
Address |
DANIEL KUZMAK
|
President
|
C/O ABB INC 501 MERRITT 7, NORWALK, CT 6856
|
Treasurer
Name |
Role |
Address |
DANIEL KUZMAK
|
Treasurer
|
C/O ABB INC 501 MERRITT 7, NORWALK, CT 6856
|
Secretary
Name |
Role |
RICHARD M BURT
|
Secretary
|
Vice President
Name |
Role |
Address |
JAN G KREMINSKI
|
Vice President
|
1400 CENTERPOINT BLVD, KNOXVILLE, TX 37932-1966
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2000-07-25
|
Merger
|
Annual Report
|
Filed
|
1999-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
1999-04-08
|
Amendment
|
Amendment Form
|
Filed
|
1998-04-13
|
Amendment
|
Annual Report
|
Filed
|
1998-04-13
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1997-04-01
|
Amendment
|
Annual Report
|
Filed
|
1996-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-26
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-21
|
Annual Report
|
Amendment Form
|
Filed
|
1992-02-12
|
Amendment
|
Annual Report
|
Filed
|
1991-07-15
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-03-08
|
Annual Report
|
Merger
|
Filed
|
1986-05-30
|
Merger
|
Name Reservation Form
|
Filed
|
1986-05-30
|
Name Reservation
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State