Name: | LAFARGE NORTH AMERICA INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Jan 1988 (37 years ago) |
Business ID: | 706705 |
State of Incorporation: | MARYLAND |
Principal Office Address: | 6211 N Ann Arbor, 6211 N Ann ArborDundee, MI 48131 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
John Stull | Director | 6200 N Ann Arbor, Dundee, MI 48131 |
Rene Thibault | Director | 6211 N Ann Arbor, Dundee, MI 48131 |
Bruno Roux | Director | 6211 N Ann Arbor, Suite 220, Dundee, MI 48131 |
Stephanie Billet | Director | 6211 N Ann Arbor, Dundee, MI 48131 |
Name | Role | Address |
---|---|---|
Norm Jagger | Vice President | 6211 N Ann Arbor, Dundee, MI 48131 |
Name | Role | Address |
---|---|---|
Jodie Earle | Assistant Secretary | 6211 N Ann Arbor, Dundee, MI 48131 |
Name | Role | Address |
---|---|---|
Therese Houlahan | Treasurer | 6211 N Ann Arbor, Detroit, MI 48131 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2017-05-09 | Amendment For LAFARGE NORTH AMERICA INC. |
Annual Report | Filed | 2017-04-03 | Annual Report For LAFARGE NORTH AMERICA INC. |
Annual Report | Filed | 2016-03-30 | Annual Report For LAFARGE NORTH AMERICA INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2015-03-30 | Annual Report For LAFARGE NORTH AMERICA INC. |
Annual Report | Filed | 2014-03-26 | Annual Report |
Annual Report | Filed | 2013-04-01 | Annual Report |
Annual Report | Filed | 2012-03-23 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900001 | Other Contract Actions | 2009-01-06 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAFARGE NORTH AMERICA INC. |
Role | Plaintiff |
Name | AMW CONTRACTING, L.L.C., |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-05-17 |
Termination Date | 2010-08-17 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | MINGO, |
Role | Plaintiff |
Name | LAFARGE NORTH AMERICA INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2009-10-05 |
Termination Date | 2010-02-04 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | LAFARGE NORTH AMERICA INC. |
Role | Plaintiff |
Name | Rooster Redi-Mix, LLC |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-04-18 |
Termination Date | 2018-11-14 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | LAFARGE NORTH AMERICA INC. |
Role | Plaintiff |
Name | J&J BAGGING, LLC, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-05-18 |
Termination Date | 2010-08-17 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | ROBERTS |
Role | Plaintiff |
Name | LAFARGE NORTH AMERICA INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State