Search icon

JALOPY SHOPPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JALOPY SHOPPE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Jul 1998 (27 years ago)
Business ID: 659222
State of Incorporation: TEXAS
Principal Office Address: 39 Old Ridgebury RdDanbury, CT 06810

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
Mark Nielsen Secretary 39 Old Ridgebury Rd39 Old Ridgebury Rd, Danbury, CT 06810

Director

Name Role Address
Thomas S. Howes Director 39 Old Ridgebury Rd, Danbury, CT 06810
Jefferey Barnhard Director 39 Old Ridgebury Rd, Danbury, CT 06810

Vice President

Name Role Address
Thomas S. Howes Vice President 39 Old Ridgebury Rd, Danbury, CT 06810

Treasurer

Name Role Address
Timothy S Heenan Treasurer 39 Old Ridgebury Rd, Danbury, CT 06810

President

Name Role Address
Jefferey Barnhard President 39 Old Ridgebury Rd, Danbury, CT 06810

Assistant Secretary

Name Role Address
Edward Crowe Assistant Secretary 39 Old Ridgebury Road, Danbury, CT 06810
Anthony M Pepper Assistant Secretary 39 Old Ridgebury Road, Danbury, CT 06810

National Provider Identifier

NPI Number:
1215953484

Authorized Person:

Name:
SCOTT KALTRIDER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8012885906
Fax:
4096542068

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2013-10-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-03-27 Annual Report
Annual Report Filed 2011-03-17 Annual Report
Annual Report Filed 2010-03-22 Annual Report
Annual Report Filed 2009-03-17 Annual Report
Annual Report Filed 2008-02-27 Annual Report
Annual Report Filed 2007-03-01 Annual Report

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website