Name: | BERTUCCI CONTRACTING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Jul 1993 (32 years ago) |
Business ID: | 598794 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 383 Main Ave 5th FL.Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Anthony J Zelenka | Director | P O Box 10582, Jefferson, LA 70181 |
Margaret G Zelenka | Director | P O Box 10582, Jefferson, LA 70181 |
Name | Role | Address |
---|---|---|
Anthony J Zelenka | President | P O Box 10582, Jefferson, LA 70181 |
Name | Role | Address |
---|---|---|
Margaret G Zelenka | Secretary | P O Box 10582, Jefferson, LA 70181 |
Name | Role | Address |
---|---|---|
Nolan a Simoneaux Jr | Vice President | P O Box 10582, Jefferson, LA 70182 |
Michael Davis | Vice President | 383 Main Ave 5th FL., Norwalk, CT 06851 |
Alan Pasetsky | Vice President | 383 Main Ave 5th FL., Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Eugene K Simon Jr | Treasurer | P O Box 10582, Jefferson, LA 70181 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2007-07-11 | Annual Report |
Withdrawal | Filed | 2007-07-10 | Withdrawal |
Annual Report | Filed | 2007-07-02 | Annual Report |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-04-18 | Annual Report |
Annual Report | Filed | 2004-03-15 | Annual Report |
Annual Report | Filed | 2003-08-14 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-09-03 | Amendment |
Reinstatement | Filed | 2002-07-08 | Reinstatement |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State