Name: | GNB ENVIRONMENTAL SERVICES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Dec 1994 (30 years ago) |
Business ID: | 613128 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 375 NORTHRIDGE ROAD,ATLANTA, GA 30350 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RICHARD B CROWELL | Director | 1110 CENTRE POINTE CURVE, MENDOTA HEIGHTS, MN 55118 |
RICHARD B. CROWELL | Director | 1110 CENTRE POINTE ROAD, MENDOTA HEIGHTS, MN 55118 |
GERALD DUERKSEN | Director | 375 NORTHRIDGE RD STE 300, ATLANTA, GA 30350 |
Name | Role | Address |
---|---|---|
RICHARD B CROWELL | Vice President | 1110 CENTRE POINTE CURVE, MENDOTA HEIGHTS, MN 55118 |
RICHARD B. CROWELL | Vice President | 1110 CENTRE POINTE ROAD, MENDOTA HEIGHTS, MN 55118 |
Name | Role | Address |
---|---|---|
JOHN R SMITH | President | 375 NORTHRIDGE RD STE 100, ATLANTA, GA 30350 |
JOHN R. SMITH | President | 375 NORTHSIDE RD STE 300, ATLANTA, GA 30350 |
Name | Role | Address |
---|---|---|
GERALD DUERKSEN | Secretary | 375 NORTHRIDGE RD STE 300, ATLANTA, GA 30350 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Annual Report | Filed | 1996-04-10 | Annual Report |
Annual Report | Filed | 1995-07-12 | Annual Report |
Name Reservation Form | Filed | 1994-12-13 | Name Reservation |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State