Name: | MARSHALL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 May 1992 (33 years ago) |
Branch of: | MARSHALL CONTRACTORS, INC., RHODE ISLAND (Company Number 000488117) |
Business ID: | 588363 |
State of Incorporation: | RHODE ISLAND |
Principal Office Address: | 75 NEWMAN AVERUMFORD, RI 2916 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOHN L MARSHALL III | Director | 75 NEWMAN AVENUE, RUMFORD, RI 2916 |
ROBERT A MCNAMARA | Director | 75 NEWMAN AVENUE, RUNFORD, RI 2916 |
Name | Role | Address |
---|---|---|
JOHN L MARSHALL III | Treasurer | 75 NEWMAN AVENUE, RUMFORD, RI 2916 |
Name | Role | Address |
---|---|---|
JOHN L MARSHALL III | Chairman | 75 NEWMAN AVENUE, RUMFORD, RI 2916 |
Name | Role | Address |
---|---|---|
PAUL J MELLETT JR | Secretary | 75 NEWMAN AVENUE, RUMFORD, RI 2916 |
Name | Role | Address |
---|---|---|
PAUL J MELLETT JR | Vice President | 75 NEWMAN AVENUE, RUMFORD, RI 2916 |
Name | Role | Address |
---|---|---|
ROBERT A MCNAMARA | President | 75 NEWMAN AVENUE, RUNFORD, RI 2916 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-05-06 | Annual Report |
Annual Report | Filed | 1996-04-26 | Annual Report |
Annual Report | Filed | 1995-05-23 | Annual Report |
Annual Report | Filed | 1994-05-06 | Annual Report |
Annual Report | Filed | 1993-05-04 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State