DENISON HYDRAULICS, INC.
Branch
Name: | DENISON HYDRAULICS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 27 Jul 1998 (27 years ago) |
Branch of: | DENISON HYDRAULICS, INC., NEW YORK (Company Number 883167) |
Business ID: | 659249 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1429 INDUSTRIAL PKWYMARYSVILLE, OH 43040 |
Name | Role | Address |
---|---|---|
ANDERS BRAG | Director | 551 MADISON AVE 7TH FL, NEW YORK, NY 10022 |
COLIN KEITH | Director | 6 DWIGHT LN, GREENWICH, CT 6831 |
BRUCE A SMITH | Director | 14249 INDUSTRIAL PKWY, MARYSVILLE, OH 43040 |
Name | Role | Address |
---|---|---|
BRUCE A SMITH | Secretary | 14249 INDUSTRIAL PKWY, MARYSVILLE, OH 43040 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2004-08-04 | Annual Report |
Merger | Filed | 2004-07-21 | Merger |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2002-03-04 | Reinstatement |
Amendment Form | Filed | 2002-03-04 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website