Search icon

CONSTAR, INC.

Company Details

Name: CONSTAR, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 11 Nov 1997 (27 years ago)
Business ID: 649078
State of Incorporation: PENNSYLVANIA
Principal Office Address: 1100 Northbrook Dr 2nd FlTrevose, PA 19053

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Secretary

Name Role Address
Kenneth M. Giannantonio Secretary 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053

Director

Name Role Address
Andre Laus Director 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Bill Allen Director 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Eric Balzer Director 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Louis Imborgno, Jr. Director 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
L. White Matthews Director 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Phil Raygorodetsky Director 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Linda Koffenberger Director 1100 Northbrook Dr. 2nd FL, Trevose, PA 19053

President

Name Role Address
Andre Laus President 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053

Vice President

Name Role Address
J. Mark Borseth Vice President 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Scott Stanton Vice President 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Anthony Rizzo Vice President 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Timothy Kaiser Vice President 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
Matthew J. Dauzvardis Vice President 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053
John Becker Vice President 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2013-04-26 Annual Report
Annual Report Filed 2012-03-28 Annual Report
Annual Report Filed 2011-03-17 Annual Report
Annual Report Filed 2010-03-30 Annual Report
Annual Report Filed 2009-04-22 Annual Report
Annual Report Filed 2008-05-06 Annual Report
Annual Report Filed 2007-05-16 Annual Report
Annual Report Filed 2006-05-23 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401009 Other Contract Actions 2004-12-21 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-12-21
Termination Date 2005-01-28
Date Issue Joined 2005-01-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name DINTAMAN
Role Defendant
Name CONSTAR, INC.
Role Plaintiff
0400305 Other Civil Rights 2004-04-20 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-04-20
Termination Date 2005-04-25
Section 1983
Status Terminated

Parties

Name BOULDIN
Role Plaintiff
Name CONSTAR, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State