Search icon

BREWSTER WALLPAPER CORP.

Company Details

Name: BREWSTER WALLPAPER CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Nov 2000 (24 years ago)
Business ID: 694766
State of Incorporation: MASSACHUSETTS
Principal Office Address: 67 Pacella Park DriveRandolph, MA 02368

Director

Name Role Address
James Grandberg Director 67 Pacella Park Drive, Randolph, MA 02368
Jay L Fialkow Director 21 Custom House St., Suite 300, Boston, MA 02110
Kenneth M Grandberg Director 67 Pacella Park Dr, Randolph, MA 02368
Ronald Foster Director 1922 S Ocean Lane, Ft Lauderdale, FL 33316
William Reghitto Director 17 High Plain Road, Andover, MA 01810-3318

Secretary

Name Role Address
Jay L Fialkow Secretary 21 Custom House St., Suite 300, Boston, MA 02110

President

Name Role Address
Kenneth M Grandberg President 67 Pacella Park Dr, Randolph, MA 02368

Treasurer

Name Role Address
Peter Ciaccia Treasurer 67 Pacella Park Dr, Randolph, MA 02368

Assistant Secretary

Name Role Address
Sharon Cohen Gold Assistant Secretary 67 Pacella Park Drive, Randolph, MA 02368

Agent

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

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 2018-06-15 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 2007-05-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-02-02 Notice to Dissolve/Revoke
Annual Report Filed 2004-03-29 Annual Report
Annual Report Filed 2003-09-04 Annual Report
Notice to Dissolve/Revoke Filed 2002-10-23 Notice to Dissolve/Revoke
Annual Report Filed 2002-08-08 Annual Report
Annual Report Filed 2001-10-10 Annual Report

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State