Company Details
Name: |
VANSTAR CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
21 Sep 1988 (37 years ago)
|
Business ID: |
606220 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
10810 FARNAM DROMAHAANTON, NE 68154-8540 |
Treasurer
Name |
Role |
Address |
WARE H GROVE
|
Treasurer
|
No data
|
RICHARD OSHLO
|
Treasurer
|
10810 FARNAM DR, OMAHA, NE 68154
|
Director
Name |
Role |
Address |
WILLIAM Y TAUSCHER
|
Director
|
2710 FARMERS BRANCH, FARMERS BRANCH, TX 75234
|
GERALD GAGLIARDI
|
Director
|
10810 FURNAM DR, OMAHA, NE 68154
|
KENNETH R WATERS
|
Director
|
3255 CLIFFORD CIRCLE, PLEASANTON, CA 94566
|
Chairman
Name |
Role |
Address |
WILLIAM Y TAUSCHER
|
Chairman
|
2710 FARMERS BRANCH, FARMERS BRANCH, TX 75234
|
President
Name |
Role |
Address |
GERALD GAGLIARDI
|
President
|
10810 FURNAM DR, OMAHA, NE 68154
|
Secretary
Name |
Role |
Address |
THOMAS FITZPATRICK
|
Secretary
|
10810 FURNAM DR, OMAHA, NE 68154
|
Vice President
Name |
Role |
Address |
THOMAS FITZPATRICK
|
Vice President
|
10810 FURNAM DR, OMAHA, NE 68154
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2010-12-17
|
Agent Resignation
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-16
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-18
|
Annual Report
|
Amendment Form
|
Filed
|
1997-03-18
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 18 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website