Name: | USX CONSULTANTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Dec 1993 (31 years ago) |
Business ID: | 602813 |
State of Incorporation: | OHIO |
Principal Office Address: | UNION COMMERCE BLDGCLEVELAND, OH 44115 |
Name | Role |
---|---|
L A PROBST | Treasurer |
Name | Role | Address |
---|---|---|
R G DORRANCE | Director | No data |
C D MALLICK | Director | No data |
J P MARTIN | Director | No data |
JOHN J CONNELLY | Director | 600 GRANT ST, PITTSBURGH, PA 15219-4776 |
Name | Role | Address |
---|---|---|
R G DORRANCE | President | No data |
JOHN J CONNELLY | President | 600 GRANT ST, PITTSBURGH, PA 15219-4776 |
Name | Role |
---|---|
C D MALLICK | Secretary |
Name | Role |
---|---|
J P MARTIN | Vice President |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-18 | Annual Report |
Annual Report | Filed | 1994-03-31 | Annual Report |
Name Reservation Form | Filed | 1993-12-13 | Name Reservation |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State