Company Details
Name: |
DEMCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 May 1998 (27 years ago)
|
Branch of: |
DEMCO, INC., NEW YORK
(Company Number 1888631)
|
Business ID: |
657098 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
238 LEIN RDWEST SENECA, NY 14224 |
Secretary
Name |
Role |
Address |
M Gayle M Callahan
|
Secretary
|
238 Lein Rd, West Seneca, NY 14224
|
Director
Name |
Role |
Address |
Patrick J Callahan
|
Director
|
238 Lein Rd, West Seneca, NY 14224
|
Treasurer
Name |
Role |
Address |
Patrick J Callahan
|
Treasurer
|
238 Lein Rd, West Seneca, NY 14224
|
Vice President
Name |
Role |
Address |
Kevin S. Callahan
|
Vice President
|
238 Lein Rd, West Seneca, NY 14224
|
President
Name |
Role |
Address |
Patrick J Callahan
|
President
|
238 Lein Rd, West Seneca, NY 14224
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2016-07-13
|
Agent Resignation For C T CORPORATION SYSTEM
|
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-21
|
Annual Report
|
Reinstatement
|
Filed
|
2011-01-04
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-04-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2010-04-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-12
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-07
|
Annual Report
|
Annual Report
|
Filed
|
2006-03-14
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-11-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-10-10
|
Annual Report
|
Date of last update: 17 Mar 2025
Sources:
Mississippi Secretary of State