ATC TOWER SERVICES, INC

Name: | ATC TOWER SERVICES, INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 09 Sep 1997 (28 years ago) |
Business ID: | 696157 |
State of Incorporation: | NEW MEXICO |
Principal Office Address: | 116 Huntington AvenueBoston, MA 02116 |
Name | Role | Address |
---|---|---|
Edmund Disanto | Director | 116 Huntington Avenue, Boston, MA 02116 |
James D. Taiclet Jr | Director | 116 Huntington Avenue, Boston, MA 02116 |
Thomas A. Bartlett | Director | 116 Huntington Avenue, Boston, MA 02116 |
Name | Role | Address |
---|---|---|
Edmund Disanto | Secretary | 116 Huntington Avenue, Boston, MA 02116 |
Name | Role | Address |
---|---|---|
James D. Taiclet Jr | President | 116 Huntington Avenue, Boston, MA 02116 |
Name | Role | Address |
---|---|---|
Thomas A. Bartlett | Treasurer | 116 Huntington Avenue, Boston, MA 02116 |
Name | Role | Address |
---|---|---|
Michael John McCormack | Assistant Secretary | 116 Huntington Avenue, Boston, MA 02116 |
Name | Role | Address |
---|---|---|
Michael John McCormack | Vice President | 116 Huntington Avenue, Boston, MA 02116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2014-02-24 | Merger |
Annual Report | Filed | 2013-04-30 | Annual Report |
Annual Report | Filed | 2012-09-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-28 | Annual Report |
Annual Report | Filed | 2010-02-18 | Annual Report |
Annual Report | Filed | 2009-02-19 | Annual Report |
Annual Report | Filed | 2008-02-06 | Annual Report |
Annual Report | Filed | 2007-02-06 | Annual Report |
Annual Report | Filed | 2006-03-28 | Annual Report |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website