Search icon

AMERIPATH MISSISSIPPI, INC.

Company Details

Name: AMERIPATH MISSISSIPPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 30 Dec 1970 (54 years ago)
Business ID: 646340
ZIP code: 39208
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1033 N. FLOWOOD DRIVEJACKSON, MS 39208

Central Index Key

CIK number Mailing Address Business Address Phone
0001229482 7289 GARDEN ROAD SUITE 200, RIVIERA BEACH, FL, 33404 7289 GARDEN ROAD SUITE 200, RIVIERA BEACH, FL, 33404 5617126211

Filings since 2011-03-23

Form type 424B2
File number 333-167603-38
Filing date 2011-03-23
File View File

Filings since 2011-03-21

Form type 424B3
File number 333-167603-38
Filing date 2011-03-21
File View File

Filings since 2011-02-07

Form type POSASR
File number 333-167603-38
Filing date 2011-02-07
File View File

Filings since 2010-06-17

Form type S-3ASR
File number 333-167603-38
Filing date 2010-06-17
File View File

Filings since 2009-11-16

Form type 424B2
File number 333-143867-47
Filing date 2009-11-16
File View File

Filings since 2009-11-12

Form type 424B3
File number 333-143867-47
Filing date 2009-11-12
File View File

Filings since 2009-11-12

Form type POSASR
File number 333-143867-47
Filing date 2009-11-12
File View File

Filings since 2007-06-21

Form type 424B2
File number 333-143867-47
Filing date 2007-06-21
File View File

Filings since 2007-06-19

Form type 424B3
File number 333-143867-47
Filing date 2007-06-19
File View File

Filings since 2007-06-19

Form type S-3ASR
File number 333-143867-47
Filing date 2007-06-19
File View File

Filings since 2004-04-23

Form type 424B3
File number 333-114470-58
Filing date 2004-04-23
File View File

Filings since 2004-04-14

Form type S-4
File number 333-114470-58
Filing date 2004-04-14
File View File

Filings since 2003-05-30

Form type 424B3
File number 333-104874-31
Filing date 2003-05-30
File View File

Filings since 2003-05-30

Form type S-4/A
File number 333-104874-31
Filing date 2003-05-30
File View File

Filings since 2003-04-30

Form type S-4
File number 333-104874-31
Filing date 2003-04-30
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Jon R. Cohen MD Director 3 Giralda Farms4th Floor, Madison, NJ 07940
Gary H. Bronstein Director 1201 South Collegeville Road, Collegeville, PA 19426

President

Name Role Address
Jon R. Cohen MD President 3 Giralda Farms4th Floor, Madison, NJ 07940

Secretary

Name Role Address
William J. O'Shaughnessy, Jr. Secretary 3 Giralda Farms3rd Floor, Madison, NJ 07940

Vice President

Name Role Address
Gary H. Bronstein Vice President 1201 South Collegeville Road, Collegeville, PA 19426
Teresa L. Cinco Vice President 3 Giralda Farms, Madison, NJ 07940

Treasurer

Name Role Address
Teresa L. Cinco Treasurer 3 Giralda Farms, Madison, NJ 07940

Filings

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 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2014-04-08 Annual Report
Annual Report Filed 2013-04-11 Annual Report
Annual Report Filed 2012-04-11 Annual Report
Annual Report Filed 2011-03-23 Annual Report
Annual Report Filed 2010-03-31 Annual Report
Amendment Form Filed 2009-10-23 Amendment
Annual Report Filed 2009-03-24 Annual Report

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State