Name: | FISCHBACH POWER SEERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Nov 1965 (59 years ago) |
Business ID: | 610227 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 2775 S VALLEJO STENGLEWOOD, CO 80110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PATRICIA MOORE | Director | No data |
DANIEL K MAZANY | Director | No data |
CHARLES R SCHADER | Director | 3 CRESTWOOD ST, SYOSSEL, NY 11791 |
Name | Role | Address |
---|---|---|
LORRAINE ARNOLD | Secretary | 1127 E IRWIN PLACE, LITTLETON, CO 80122 |
Name | Role | Address |
---|---|---|
LORRAINE ARNOLD | Treasurer | 1127 E IRWIN PLACE, LITTLETON, CO 80122 |
Name | Role |
---|---|
RICHARD A CLINE | Vice President |
Name | Role | Address |
---|---|---|
CHARLES R SCHADER | President | 3 CRESTWOOD ST, SYOSSEL, NY 11791 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-02-09 | Withdrawal |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1998-04-17 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-10 | Annual Report |
Amendment Form | Filed | 1996-05-02 | Amendment |
Annual Report | Filed | 1996-05-02 | Annual Report |
Annual Report | Filed | 1995-07-14 | Annual Report |
Amendment Form | Filed | 1995-07-14 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State