Name: | HALTER MARINE GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 30 Sep 1996 (29 years ago) |
Business ID: | 634589 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | DELAWARE |
Principal Office Address: | 13085 INDUSTRIAL SEAWAYGULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MAUREEN O SULLIVAN | Secretary | 13085 INDUSTRIAL SEAWAY, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
VINCENT R ALMERICO | Vice President | 13085 INDUSTRIAL SEAWAY, GULFPORT, MS |
RICK S REES | Vice President | 13085 INDUSTRIAL SEAWAY, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
EMILE DUMESNIL | Treasurer | 13085 INDUSTRIAL SEAWAY, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
RICK S REES | Director | 13085 INDUSTRIAL SEAWAY, GULFPORT, MS 39503 |
JOHN DANE III | Director | 13085 INDUSTRIAL SEAWAY, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOHN DANE III | President | 13085 INDUSTRIAL SEAWAY, GULFPORT, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Merger | Filed | 1999-11-03 | Merger |
Annual Report | Filed | 1999-07-13 | Annual Report |
Amendment Form | Filed | 1999-07-13 | Amendment |
Notice to Dissolve/Revoke | Filed | 1998-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-09-16 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State