BIG B DRUGS, INC.

Name: | BIG B DRUGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 Nov 1994 (31 years ago) |
Business ID: | 612509 |
State of Incorporation: | GEORGIA |
Principal Office Address: | ONE CVS DRWOONSOCKET, RI 2895 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Director | ONE CVS DR, WOONSOCKET, RL 2895 |
THOMAS M RYAN | Director | ONE CVS DR, WOONSOCKT, RL 2895 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Secretary | ONE CVS DR, WOONSOCKET, RL 2895 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Vice President | ONE CVS DR, WOONSOCKET, RL 2895 |
Name | Role | Address |
---|---|---|
LARRY SOLBERG | Treasurer | ONE CVS DR, WOONSOCKET, RI 2895 |
Name | Role | Address |
---|---|---|
THOMAS M RYAN | President | ONE CVS DR, WOONSOCKT, RL 2895 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-04-23 | Withdrawal |
Annual Report | Filed | 2000-08-11 | Annual Report |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-04-21 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-11 | Annual Report |
Annual Report | Filed | 1996-11-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website