Search icon

MDS OF NEW JERSEY, INC.

Company Details

Name: MDS OF NEW JERSEY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 08 Apr 1994 (31 years ago)
Business ID: 606309
State of Incorporation: NEW JERSEY
Principal Office Address: 301 GIBRALTAR DR #2AMORRIS PLAINS, NJ 7950

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Treasurer

Name Role Address
JAMES S ADAMS Treasurer 11825 N PENNSYLVANIA ST, CARMEL, IN 46032

Director

Name Role Address
WILLIAM J SHEA Director 11825 N PENNSYLVANIA STREET, CARMEL, IN 46032
ROLLIN M DICK Director 11825 N PENNSYLVANIA AVE, CARMEL, IN 46032
STEPHEN C HILBERT Director 11825 N PENNSYLVANIA AVE, CARMEL, IN 46032

President

Name Role Address
WILLIAM J SHEA President 11825 N PENNSYLVANIA STREET, CARMEL, IN 46032

Secretary

Name Role Address
KARL W KINDIG Secretary 11825 N PENNSYLVANIA ST, CARMEL, IN 46032

Chairman

Name Role
STEPHEN C HILBERT Chairman

Vice President

Name Role Address
WILLIAM T DELANNEY JR Vice President 11825 N PENNSYLVANIA STREET, CARMEL, IN 46032

Filings

Type Status Filed Date Description
Withdrawal Filed 2003-04-08 Withdrawal
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-29 Annual Report
Annual Report Filed 2001-10-09 Annual Report
Annual Report Filed 2000-04-10 Annual Report
Annual Report Filed 1999-04-13 Annual Report
Annual Report Filed 1998-03-26 Annual Report
Amendment Form Filed 1998-03-26 Amendment
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-13 Annual Report

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State