Name: | GERBER COBURN OPTICAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 26 Apr 1999 (26 years ago) |
Business ID: | 670016 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 55 GERBER RDSOUTH WINDSOR, CT 6074 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
C T CORPORATION | Chairman | 631 LAKELAND EAST DR, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ALEX INCECA | Vice President | 740 WRIGHTS CROSSING, POMFRET CT, CT 6255 |
Name | Role | Address |
---|---|---|
MICHAEL J CHESHIRE | Director | 83 GERBER RD W, SOUTH WINDSOR, CT 6074 |
JOHN HANCOCK | Director | 3 LARKSPUR LANE, AVON, CT 6002 |
Name | Role | Address |
---|---|---|
RONALD LOMBARDO | Treasurer | 45 SUIRREL DRIVE, GLASTONBURY, CT 6038 |
Name | Role | Address |
---|---|---|
RICHARD F TREACY JR | Secretary | 83 GERBER RD W, SOUTH WINDSOR, CT 6074 |
Name | Role | Address |
---|---|---|
JOHN HANCOCK | President | 3 LARKSPUR LANE, AVON, CT 6002 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2003-08-25 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-07-12 | Amendment |
Annual Report | Filed | 2002-07-12 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-06-14 | Annual Report |
Name Reservation Form | Filed | 1999-04-26 | Name Reservation |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State