Name: | BL UTILITY CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Nov 1993 (31 years ago) |
Branch of: | BL UTILITY CORP., MINNESOTA (Company Number 01ce59b1-b1d4-e011-a886-001ec94ffe7f) |
Business ID: | 622733 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 11975 SEAWAY ROADGULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BERNARD E DELURY JR | Secretary | PARKPLACE AND BOARDWALK, ATLANTIC CITY, NJ 8401 |
Name | Role | Address |
---|---|---|
SCOTT A LAPORTA | Director | 3930 HOWARD HUGHS PARKWAY, LAS VEGAS, NV 89109 |
THOMAS J BROSIG | Director | 11975 SEAWAY ROAD, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
SCOTT A LAPORTA | Treasurer | 3930 HOWARD HUGHS PARKWAY, LAS VEGAS, NV 89109 |
Name | Role | Address |
---|---|---|
SCOTT A LAPORTA | Vice President | 3930 HOWARD HUGHS PARKWAY, LAS VEGAS, NV 89109 |
Name | Role | Address |
---|---|---|
THOMAS J BROSIG | President | 11975 SEAWAY ROAD, GULFPORT, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-10-27 | Merger |
Annual Report | Filed | 1999-04-20 | Annual Report |
Annual Report | Filed | 1998-04-02 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-06 | Annual Report |
Amendment Form | Filed | 1996-07-31 | Amendment |
Annual Report | Filed | 1996-07-31 | Annual Report |
Amendment Form | Filed | 1996-07-26 | Amendment |
Amendment Form | Filed | 1995-10-10 | Amendment |
Annual Report | Filed | 1995-04-26 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State