CONTINENTAL-TOSCO, INC.

Name: | CONTINENTAL-TOSCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Aug 1992 (33 years ago) |
Business ID: | 590666 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 72 CUMMINGS POINT RDSTAMFORD, CT 6902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
MARY ELLEN YACURA | Treasurer |
Name | Role |
---|---|
JAMES L DUPAY | President |
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 |
Name | Role |
---|---|
RAYFORD S THOMAS | Secretary |
ARTHUR L GROSS | Secretary |
Name | Role |
---|---|
PAUL FRIBOURG | Chairman |
THOMAS D O'MALLEY | Chairman |
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 |
This company hasn't received any reviews.
Date of last update: 17 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website