Name: | The Waterbury Garment Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Jun 1995 (30 years ago) |
Business ID: | 619606 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 1669 THOMASTON AVENUEWATERBURY, CT 6704 |
Name | Role | Address |
---|---|---|
JACK BROWNSTEIN | Director | 1669 THOMASTON AVENUE, WATERBURY, CT 6704 |
LAWRENCE BROWNSTEIN | Director | 1669 THOMASTON AVENUE, WATERBURY, CT 6704 |
EDITH BROWNSTEIN | Director | 1669 THOMASTON AVENUE, WATERBURY, CT 6704 |
Name | Role | Address |
---|---|---|
JACK BROWNSTEIN | Chairman | 1669 THOMASTON AVENUE, WATERBURY, CT 6704 |
Name | Role | Address |
---|---|---|
LAWRENCE BROWNSTEIN | President | 1669 THOMASTON AVENUE, WATERBURY, CT 6704 |
Name | Role | Address |
---|---|---|
LAWRENCE BROWNSTEIN | Treasurer | 1669 THOMASTON AVENUE, WATERBURY, CT 6704 |
Name | Role | Address |
---|---|---|
EDITH BROWNSTEIN | Secretary | 1669 THOMASTON AVENUE, WATERBURY, CT 6704 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 6897 CRUMPLER BLVD STE 100, OLIVE BRANCH, MS 38654 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2009-11-02 | Withdrawal |
Annual Report | Filed | 2009-04-22 | Annual Report |
Annual Report | Filed | 2008-06-12 | Annual Report |
Annual Report | Filed | 2007-05-07 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-07-12 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-10-16 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State