Name: | OWEN & MANDEVILLE PET PRODUCTS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Feb 1998 (27 years ago) |
Business ID: | 653061 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 115 Hurley Road, Suite 6FOxford, CT 06478 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OWEN & MANDEVILLE PET PRODUCTS INC., CONNECTICUT | 0597478 | CONNECTICUT |
Name | Role | Address |
---|---|---|
B WESTON MOROSCO | Agent | 550 MOCKINGBIRD, LONG BEACH, MS 39560 |
Name | Role | Address |
---|---|---|
LAMONT W JONES | Incorporator | 1013 CENTRE RD, WILMINGTON, DE 19805 |
Name | Role | Address |
---|---|---|
Robert M Owen | Director | No data |
Michelle Ives | Director | 550 Mockingbird, Long Beach, MS 39560 |
Marie Seno | Director | 550 Mockingbird, Long Beach, MS 39560 |
B Weston Morosco | Director | No data |
Name | Role |
---|---|
Robert M Owen | Vice President |
Name | Role | Address |
---|---|---|
Michelle Ives | Secretary | 550 Mockingbird, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Marie Seno | Treasurer | 550 Mockingbird, Long Beach, MS 39560 |
Name | Role |
---|---|
B Weston Morosco | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2008-02-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2004-04-09 | Reinstatement |
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-10-27 | Amendment |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State