Search icon

MILLBROOK DISTRIBUTION SERVICES INC.

Company Details

Name: MILLBROOK DISTRIBUTION SERVICES INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 17 May 1984 (41 years ago)
Business ID: 619558
State of Incorporation: INDIANA
Principal Office Address: HWY 43 EAST AND COTTONWOOD ROADHARRISON, AR 72601

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
FRANK CONNER Director HWY 43 E, COTTONWOOD RD, HARRISON, AR 72611
WILLIAM A ARMSTRONG Director No data
ROBERT A SIGEL Director ROUTE 56 - HUNTOON MEMORIAL HIGHWAY, LEICESTER, MA 1524
THOMAS B SIMONE Director No data
JAMES A COHEN Director 444 MADISON AVE STE 601, NEW YORK, NY 10022
PHILIP J JENSEN Director No data
STEVEN M GROSSMAN Director 444 MADISON AVE STE 601, NEW YORK, NY 10022

President

Name Role Address
FRANK CONNER President HWY 43 E, COTTONWOOD RD, HARRISON, AR 72611
ROBERT A SIGEL President ROUTE 56 - HUNTOON MEMORIAL HIGHWAY, LEICESTER, MA 1524

Vice President

Name Role Address
FREDERICK W KING Vice President RT 56 HUNTOON MEMORIAL HWY, LEUCESTER, MA 1524

Secretary

Name Role Address
JAMES A COHEN Secretary 444 MADISON AVE STE 601, NEW YORK, NY 10022

Treasurer

Name Role Address
STEVEN M GROSSMAN Treasurer 444 MADISON AVE STE 601, NEW YORK, NY 10022

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Merger Filed 2001-03-19 Merger
Annual Report Filed 2000-04-07 Annual Report
Annual Report Filed 1999-03-16 Annual Report
Amendment Form Filed 1998-04-20 Amendment
Annual Report Filed 1998-04-20 Annual Report
Annual Report Filed 1997-03-07 Annual Report
Annual Report Filed 1996-03-22 Annual Report

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State