Name: | FLUOR DANIEL ENVIROMENTAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 25 Jan 1996 (29 years ago) |
Business ID: | 626314 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 100 RIVER RIDGE DRIVENORWOOD, MA 2062 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES M REDWINE | Director | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
RICHARD P CONTE | Director | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
Name | Role | Address |
---|---|---|
JAMES M REDWINE | President | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
Name | Role | Address |
---|---|---|
JAMES G KIRK | Secretary | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
Name | Role | Address |
---|---|---|
JAMES G KIRK | Vice President | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
Name | Role | Address |
---|---|---|
RICHARD P CONTE | Treasurer | 2790 MOSSIDE BLVD, MONROEVILLE, PA 15146 |
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. |
Withdrawal | Filed | 2003-03-18 | Withdrawal |
Annual Report | Filed | 2002-05-28 | Annual Report |
Annual Report | Filed | 2001-08-01 | Annual Report |
Reinstatement | Filed | 2000-11-10 | Reinstatement |
Amendment Form | Filed | 2000-11-10 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State