Name: | METRACOMP INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Aug 1985 (40 years ago) |
Branch of: | METRACOMP INC., CONNECTICUT (Company Number 0145978) |
Business ID: | 617786 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 130 SECOND AVEWALTHAM, MA 2451-1140 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J GARCIA | Director | 1177 6TH AVE 47TH FL, NEW YORK, NY 10036 |
JAMES J CUSUMANO | Director | 1177 6TH AVE 47TH FL, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J GARCIA | President | 1177 6TH AVE 47TH FL, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
JAMES J CUSUMANO | Secretary | 1177 6TH AVE 47TH FL, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
JAMES J CUSUMANO | Treasurer | 1177 6TH AVE 47TH FL, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
GARY CHEDEKEL | Vice President | 130 SECOND AVE, WALTHAM, MA 2451-7140 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2003-10-20 | Withdrawal |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-08-23 | Annual Report |
Amendment Form | Filed | 2002-08-23 | Amendment |
Annual Report | Filed | 2002-07-26 | Annual Report |
Amendment Form | Filed | 2002-07-09 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-07 | Annual Report |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State