Company Details
Name: |
HERZOG-HART CORP |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
12 Feb 1997 (28 years ago)
|
Business ID: |
638957 |
State of Incorporation: |
MASSACHUSETTS |
Principal Office Address: |
1110 MONTLIMAR DRMOBILE, AL 36609 |
Secretary
Name |
Role |
Address |
JOSEPH R SEIDERS
|
Secretary
|
1717 ARCH ST, PHILADELPHIA, PA 19103
|
Treasurer
Name |
Role |
Address |
ARLINGTON A NAGLE JR
|
Treasurer
|
1717 ARCH ST, PHILADELPHIA, PA 19103
|
Vice President
Name |
Role |
Address |
RAY RAMEY
|
Vice President
|
6 LONGCROFT DR, ALTRINCHAM CHESHIRE, EN 99999
|
JAMES M BUCKES
|
Vice President
|
1110 MONTLIMAR DR STE 700, MOBILE, AL 36609
|
JOHN L KATEON
|
Vice President
|
1110 MONTLIMAR DR, MOBILE, AL 36609
|
Director
Name |
Role |
Address |
ROBERT J GIORGIO
|
Director
|
1717 ARCH ST, PHILADELPHIA, PA 19103
|
JOHN L KATEON
|
Director
|
1110 MONTLIMAR DR, MOBILE, AL 36609
|
FRANK V ESPOSITO
|
Director
|
31 ST JAMES AVE 3RD FL, BOSTON, MA 2116
|
President
Name |
Role |
Address |
ROBERT J GIORGIO
|
President
|
1717 ARCH ST, PHILADELPHIA, PA 19103
|
FRANK V ESPOSITO
|
President
|
31 ST JAMES AVE 3RD FL, BOSTON, MA 2116
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2003-04-16
|
Merger
|
Amendment Form
|
Filed
|
2003-03-25
|
Amendment
|
Annual Report
|
Filed
|
2002-04-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-16
|
Annual Report
|
Name Reservation Form
|
Filed
|
1997-02-12
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State