Company Details
Name: |
CONTINENTAL-TOSCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
27 Aug 1992 (32 years ago)
|
Business ID: |
590666 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
72 CUMMINGS POINT RDSTAMFORD, CT 6902 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Treasurer
Name |
Role |
MARY ELLEN YACURA
|
Treasurer
|
President
Name |
Role |
JAMES L DUPAY
|
President
|
Director
Name |
Role |
JEFFERSON F ALLEN
|
Director
|
HENDRIK VERMEULEN
|
Director
|
GLENN H GREENBERG
|
Director
|
EDMUND P KARAM
|
Director
|
VART ADJEMIAN
|
Director
|
PAUL FRIBOURG
|
Director
|
THOMAS D O'MALLEY
|
Director
|
Secretary
Name |
Role |
RAYFORD S THOMAS
|
Secretary
|
ARTHUR L GROSS
|
Secretary
|
Chairman
Name |
Role |
PAUL FRIBOURG
|
Chairman
|
THOMAS D O'MALLEY
|
Chairman
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1994-10-14
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-09-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1992-08-27
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State