HFM FIELD SERVICES, INC.

Name: | HFM FIELD SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 May 1978 (47 years ago) |
Business ID: | 645264 |
State of Incorporation: | TEXAS |
Principal Office Address: | 4900 SINGLETON BLVDDALLAS, TX 75212 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
ROBERT A KOECHERT | Treasurer |
Name | Role | Address |
---|---|---|
ROBIN A KOMMEYER | President | PERRYVILLE CORPORATE PARK, CLINTON, NJ 8809-4000 |
Name | Role | Address |
---|---|---|
JOHN VAN BUREN | Director | No data |
GEORGE S WHITE | Director | PERRYVILLE CORPORATE PARK, CLINTON, NJ 8809-4000 |
ROBIN A KOMMEYER | Director | PERRYVILLE CORPORATE PARK, CLINTON, NJ 8809-4000 |
Name | Role | Address |
---|---|---|
GEORGE S WHITE | Vice President | PERRYVILLE CORPORATE PARK, CLINTON, NJ 8809-4000 |
Name | Role |
---|---|
LISA FRIES GARDNER | Secretary |
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 | 1998-12-29 | Withdrawal |
Amendment Form | Filed | 1998-04-21 | Amendment |
Annual Report | Filed | 1998-04-21 | Annual Report |
Amendment Form | Filed | 1997-08-04 | Amendment |
Amendment Form | Filed | 1997-07-29 | Amendment |
Annual Report | Filed | 1997-03-06 | Annual Report |
Annual Report | Filed | 1996-09-09 | Annual Report |
Amendment Form | Filed | 1996-09-09 | Amendment |
This company hasn't received any reviews.
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website