Name: | SGS AUTOMOTIVE SERVICES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 08 Aug 1980 (45 years ago) |
Business ID: | 720681 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 201 Route 17 NorthRutherford, NJ 07070 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Benjamin Rodriguez | Secretary | 201 Route 17 North, Rutherford, NJ 07070 |
Name | Role | Address |
---|---|---|
Michael Briganti | Director | 201 Route 17 North, Rutherford, NJ 07070 |
Jeffrey Mc Donald | Director | 201 Route 17 North, Rutherford, NJ 07070 |
Name | Role | Address |
---|---|---|
Thomas Klukas | Vice President | 650 Northland Blvd, Cincinnati, OH 45240 |
Name | Role | Address |
---|---|---|
Peter A Ender | Treasurer | 201 Route 17 North, Rutherford, MS 07070 |
Name | Role | Address |
---|---|---|
Jeffrey Mc Donald | President | 201 Route 17 North, Rutherford, NJ 07070 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2009-01-08 | Merger |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-05-17 | Annual Report |
Annual Report | Filed | 2006-06-13 | Annual Report |
Reinstatement | Filed | 2005-04-14 | Reinstatement |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-06 | Annual Report |
Amendment Form | Filed | 2003-08-05 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State