Name: | PRAXAIR ENERGY SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Feb 1994 (31 years ago) |
Business ID: | 604914 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 39 OLD RIDGEBURY RDDANBURY, CT 6810-5113 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Daniel H Yankowski | President | 39 Old Ridgebury Road, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Robert A Bassett | Secretary | 39 Old Ridgebury Rd, Danbury, CT 6810-5113 |
Name | Role | Address |
---|---|---|
Michael J Allen | Director | 39 Old Ridgebury Rd, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Michael J Allen | Treasurer | 39 Old Ridgebury Rd, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Timothy S. Heenan | Assistant Treasurer | 39 Old Ridgebury Road, Danbury, CT 06810 |
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. |
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-19 | Annual Report |
Annual Report | Filed | 2009-03-17 | Annual Report |
Annual Report | Filed | 2008-02-27 | Annual Report |
Annual Report | Filed | 2007-03-01 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State