Name: | CARRIER COMMERCIAL REFRIGERATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Sep 1991 (33 years ago) |
Business ID: | 715305 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1329 LAKE STNILES, MI 49120 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
THOMAS R WALL IV | Director | 350 PARK AVENUE, NEW YORK, NY 10022 |
ROBERT E. GALLI | Director | ONE CARRIER PLACE, FARMINGTON, CT 6032-4015 |
FRAND T NICKELL | Director | 350 PARK AVENUE, NEW YORK, NY 10022 |
JEFFREY RHODENBAUGH | Director | 1245 COPORATE BLVD., STE 401, AURORA, IL 60504 |
NICHOLAS M GEORGITSIS | Director | 736 LAKE AVENUE, GREENWICH, CT 6830 |
Name | Role | Address |
---|---|---|
ROBERT E. GALLI | Secretary | ONE CARRIER PLACE, FARMINGTON, CT 6032-4015 |
Name | Role | Address |
---|---|---|
MARK ANDERSON | Vice President | 1329 LAKE STREET, NILES, MI 49120 |
Name | Role | Address |
---|---|---|
JEFFREY RHODENBAUGH | President | 1245 COPORATE BLVD., STE 401, AURORA, IL 60504 |
Name | Role | Address |
---|---|---|
CHRISTOPHER WITZKY | Treasurer | ONE CARIER PLACE, FARMINGTON, CT 6034 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2005-04-22 | Annual Report |
Annual Report | Filed | 2004-08-04 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-08-14 | Amendment |
Annual Report | Filed | 2002-08-14 | Annual Report |
Amendment Form | Filed | 2002-04-05 | Amendment |
Merger | Filed | 2002-04-04 | Merger |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-10 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State