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 |
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 |
Name | Role | Address |
---|---|---|
JACK GLUCK | Secretary | 524 CHAUNCEY LN, LAWRENCE, NY 11559 |
Name | Role | Address |
---|---|---|
GARY S FRAGIN | Chairman | 64 OSBORNE ROAD, HARRISON, NY 10528 |
Name | Role | Address |
---|---|---|
JAMES MILANA | President | 338 ELWOOD ROAD, EAST NORTHPORT, NY 11731 |
Name | Role | Address |
---|---|---|
JAMES MILANA | Treasurer | 338 ELWOOD ROAD, EAST NORTHPORT, NY 11731 |
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 |
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