O'SULLIVAN PLASTICS CORPORATION

Name: | O'SULLIVAN PLASTICS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Apr 1995 (30 years ago) |
Business ID: | 617070 |
State of Incorporation: | NEVADA |
Principal Office Address: | 33587 Walker RoadAvon Lake, OH 44012 |
Name | Role | Address |
---|---|---|
Woodrow W Ban | Director | 33587 Walker Road, Avon Lake, OH 44012 |
Name | Role | Address |
---|---|---|
Woodrow W Ban | Secretary | 33587 Walker Road, Avon Lake, OH 44012 |
Name | Role | Address |
---|---|---|
Vincent W Shemo | President | 33587 Walker Road, Avon Lake, OH 44012 |
Name | Role | Address |
---|---|---|
Frank Vari | Vice President | 33587 Walker Road, Avon Lake, OH 44012 |
Name | Role | Address |
---|---|---|
Richard E. Hahn | Assistant Secretary | 33587 Walker Road, Avon Lake, OH 44012 |
John H Hornickel | Assistant Secretary | 33587 Walker Road, Avon Lake, OH 44012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 506 S PRESIDENT ST, ________________________M, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-04-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-08-24 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-15 | Annual Report |
Annual Report | Filed | 2010-03-24 | Annual Report |
Annual Report | Filed | 2009-03-17 | Annual Report |
Annual Report | Filed | 2008-02-21 | Annual Report |
Annual Report | Filed | 2007-03-22 | Annual Report |
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State