Company Details
Name: |
DICK INDUSTRIAL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
15 Feb 1965 (60 years ago)
|
Business ID: |
637878 |
State of Incorporation: |
PENNSYLVANIA |
Principal Office Address: |
900 STATE RR 51LARGE, PA 15025 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Treasurer
Name |
Role |
Address |
JEFFREY L KONN
|
Treasurer
|
P O BOX 10896, PITTSBURGH, PA 15236
|
Director
Name |
Role |
Address |
D P DICK
|
Director
|
P O BOX 10896, PITTSBURGH, PA 15236
|
D E DICK
|
Director
|
No data
|
President
Name |
Role |
Address |
D P DICK
|
President
|
P O BOX 10896, PITTSBURGH, PA 15236
|
Secretary
Name |
Role |
Address |
ROGER J PETERS
|
Secretary
|
303 CORNWALL DR, PITTSBURGH, PA 15238
|
Vice President
Name |
Role |
Address |
ROGER J PETERS
|
Vice President
|
303 CORNWALL DR, PITTSBURGH, PA 15238
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2002-02-28
|
Withdrawal
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-17
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1997-01-02
|
Amendment
|
Annual Report
|
Filed
|
1996-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-16
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1993-08-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-05-20
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-20
|
Amendment
|
Annual Report
|
Filed
|
1991-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-20
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Reinstatement
|
Filed
|
1970-12-30
|
Reinstatement
|
Date of last update: 07 Feb 2025
Sources:
Mississippi Secretary of State