Name: | AN-COR INDUSTRIAL PLASTICS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Feb 1993 (32 years ago) |
Branch of: | AN-COR INDUSTRIAL PLASTICS, INC., NEW YORK (Company Number 3698425) |
Business ID: | 595055 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 100 MELODY LANENORTH TONAWANDA, NY 14120-2096 |
Name | Role | Address |
---|---|---|
JOSEPH J GATES | Vice President | No data |
D VIRGINA ARTHUR | Vice President | N, N TONAWANDA, NY |
Name | Role | Address |
---|---|---|
D VIRGINA ARTHUR | Director | N, N TONAWANDA, NY |
MERRILL W ARTHUR | Director | No data |
JOSEPH J GATES | Director | 100 MELODY LANE, NORTH TONAWANDA, NY 14120-2096 |
Name | Role |
---|---|
MERRILL W ARTHUR | President |
Name | Role |
---|---|
MERRILL W ARTHUR | Treasurer |
Name | Role |
---|---|
E JEAN PETERSON | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-03-24 | Amendment |
Annual Report | Filed | 2002-04-12 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-03-04 | Annual Report |
Annual Report | Filed | 1998-03-11 | Annual Report |
Annual Report | Filed | 1997-02-12 | Annual Report |
Annual Report | Filed | 1996-02-20 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State