Name: | WHITE MOUNTAINS SERVICES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Nov 1984 (40 years ago) |
Business ID: | 675252 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 80 S MAIN STHANOVER, NH 3755 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOHN J. BYRNE | Director | 35 ROPE FERRY ROAD, HANOVER, NH 3755 |
MICHAEL S PAGUETTE | Director | 80 SOUTH MAIN ST, HANOVER, NH 3755 |
ROBERT W RICHARDS | Director | No data |
WILLIAM E MATZENBACH | Director | No data |
ROBERT W. RICHARDS | Director | 2323 ADDALEEN, HIGHLAND, MI 48357 |
K. THOMAS KEMP | Director | 6 GOODFELLOW HILL ROAD, HANOVER, NH 3755 |
Name | Role | Address |
---|---|---|
MICHAEL C ALLEMANG | Secretary | 80 S MAIN ST, HANOVER, NH 3755 |
Name | Role | Address |
---|---|---|
MICHAEL C ALLEMANG | Treasurer | 80 S MAIN ST, HANOVER, NH 3755 |
Name | Role | Address |
---|---|---|
MICHAEL S PAGUETTE | President | 80 SOUTH MAIN ST, HANOVER, NH 3755 |
Name | Role | Address |
---|---|---|
DAVID G STAPLES | Vice President | 80 S MAIN ST, HANOVER, NH 3755 |
Name | Role |
---|---|
ROBERT W RICHARDS | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-10 | Annual Report |
Amendment Form | Filed | 1999-07-30 | Amendment |
Annual Report | Filed | 1999-04-22 | Annual Report |
Annual Report | Filed | 1998-04-16 | Annual Report |
Amendment Form | Filed | 1998-04-16 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-14 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State