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 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Kenneth M. Giannantonio | Secretary | 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053 |
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 |
Name | Role | Address |
---|---|---|
Andre Laus | President | 1100 Northbrook Dr 2nd Fl, Trevose, PA 19053 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0401009 | Other Contract Actions | 2004-12-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DINTAMAN |
Role | Defendant |
Name | CONSTAR, INC. |
Role | Plaintiff |
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