Search icon

NORTH AMERICAN COMMUNICATIONS CONTROL, INC.

Branch

Company Details

Name: NORTH AMERICAN COMMUNICATIONS CONTROL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 26 Jan 1996 (29 years ago)
Branch of: NORTH AMERICAN COMMUNICATIONS CONTROL, INC., NEW YORK (Company Number 1658753)
Business ID: 626358
State of Incorporation: NEW YORK
Principal Office Address: 789 PARK AVE 2ND FLRHUNTINGTON, NY 11743

Director

Name Role Address
JACK GLUCK Director 524 CHAUNCEY LN, LAWRENCE, NY 11559
GARY S FRAGIN Director 64 OSBORNE ROAD, HARRISON, NY 10528
JAMES MILANA Director 338 ELWOOD ROAD, EAST NORTHPORT, NY 11731

Secretary

Name Role Address
JACK GLUCK Secretary 524 CHAUNCEY LN, LAWRENCE, NY 11559

Chairman

Name Role Address
GARY S FRAGIN Chairman 64 OSBORNE ROAD, HARRISON, NY 10528

President

Name Role Address
JAMES MILANA President 338 ELWOOD ROAD, EAST NORTHPORT, NY 11731

Treasurer

Name Role Address
JAMES MILANA Treasurer 338 ELWOOD ROAD, EAST NORTHPORT, NY 11731

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-03-09 Revocation
Amendment Form Filed 2001-03-03 Amendment
Annual Report Filed 2001-03-03 Annual Report
Notice to Dissolve/Revoke Filed 2001-02-26 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-03-09 Annual Report
Notice to Dissolve/Revoke Filed 1998-10-15 Notice to Dissolve/Revoke
Annual Report Filed 1998-04-22 Annual Report

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State