Name: | COMNET COMMUNICATIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Aug 1988 (37 years ago) |
Business ID: | 629295 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 39 OLD RIDGEBURY RDDANBURY, CT 6810-5128 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
NORMA D VAUGHN | Director | No data |
WILLIAM W BIELMYER | Director | No data |
BOB ROBERTSON | Director | 39 OLD RIDGEBURG RD, DANBURY, CT 6710 |
GEOFFREY BIRKBECK | Director | 10243 178 ST, EDMONTON ALBERTA, |
CURTIS H HOFFMAN | Director | 8655 BAYPINE ROAD #101, JACKSONVILLE, FL 32251 |
GEOFFREY W BIRKBECK | Director | No data |
Name | Role |
---|---|
NORMA D VAUGHN | Secretary |
Name | Role |
---|---|
WILLIAM W BIELMYER | Treasurer |
Name | Role | Address |
---|---|---|
BOB ROBERTSON | President | 39 OLD RIDGEBURG RD, DANBURY, CT 6710 |
Name | Role | Address |
---|---|---|
FRANK BUCIOR | Vice President | 39 OLD RIDGEBURY RD, DANBURY, CT 6810 |
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 | 2003-01-02 | Withdrawal |
Annual Report | Filed | 2002-03-28 | Annual Report |
Annual Report | Filed | 2001-09-21 | Annual Report |
Amendment Form | Filed | 2001-09-21 | Amendment |
Annual Report | Filed | 2000-04-24 | Annual Report |
Annual Report | Filed | 1999-08-05 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State