Name: | J. B. SMITH MFG CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Mar 1989 (36 years ago) |
Business ID: | 613668 |
State of Incorporation: | OKLAHOMA |
Principal Office Address: | 3 TYCO PARKEXETER, NH 3833 |
Name | Role | Address |
---|---|---|
DENNIS KOZLOWSKI | President | 1 TYCO PARK, EXETER, NH 3833 |
Name | Role |
---|---|
NED JESSEN | Director |
MARK BOUNDS | Director |
Name | Role | Address |
---|---|---|
JOHN J GUANNIERI | Vice President | 1 TYCO PARK, EXETER, NH 3833 |
Name | Role | Address |
---|---|---|
BERNARD J DOHERTY | Secretary | 1 TYCO PARK, EXTER, NH 3833 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1997-12-08 | Withdrawal |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-09 | Annual Report |
Annual Report | Filed | 1996-04-18 | Annual Report |
Annual Report | Filed | 1995-07-18 | Annual Report |
Amendment Form | Filed | 1994-12-28 | Amendment |
Annual Report | Filed | 1994-03-10 | Annual Report |
Annual Report | Filed | 1993-09-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-02-11 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State