Name: | QUANTUM CONSTRUCTION COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 01 Jul 1997 (28 years ago) |
Business ID: | 643158 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 401 LOCUST ST, STE 1-ACORAOPOLIS, PA 15108 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Clarence Harrod | President | 188 County Road #114, Winfield, AL 35594 |
Name | Role | Address |
---|---|---|
George Schmitt | Secretary | 401 Locust Street Ste 1A, Coraopolis, PA 15108 |
Name | Role | Address |
---|---|---|
George Schmitt | Treasurer | 401 Locust Street Ste 1A, Coraopolis, PA 15108 |
Name | Role | Address |
---|---|---|
George J Schmitt | Director | 401 Locust St Ste 1a, Coraopolis, PA 15108 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-01-08 | Withdrawal For QUANTUM CONSTRUCTION COMPANY |
Annual Report | Filed | 2015-10-22 | Annual Report For QUANTUM CONSTRUCTION COMPANY |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-21 | Annual Report |
Annual Report | Filed | 2013-03-20 | Annual Report |
Amendment Form | Filed | 2012-07-31 | Amendment |
Annual Report | Filed | 2012-03-08 | Annual Report |
Annual Report | Filed | 2011-03-09 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State