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

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State