Name: | AIR LIQUIDE HEALTHCARE AMERICA CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 17 Sep 2002 (23 years ago) |
Branch of: | AIR LIQUIDE HEALTHCARE AMERICA CORPORATION, FLORIDA (Company Number 438365) |
Business ID: | 722740 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 9811 Katy Fwy., Suite 100 Attn: Alma Mireles-Tax Dept.Houston, TX 77024 |
Name | Role | Address |
---|---|---|
Capitol Corporate Services, Inc | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Christophe Tardieu | Director | 9811 Katy Fwy., Suite 100, Houston, TX 77024 |
John Buckley | Director | 9811 Katy Fwy., Suite 100, Houston, TX 77024 |
Name | Role | Address |
---|---|---|
Christophe Tardieu | President | 9811 Katy Fwy., Suite 100, Houston, TX 77024 |
Name | Role | Address |
---|---|---|
Tamara Saront-Eisner | Treasurer | 9811 Katy Fwy., Suite 100, Houston, TX 77024 |
Name | Role | Address |
---|---|---|
Kevin M Feeney | Secretary | 2700 Post Oak Blvd., Suite 325, Houston, TX 77056 |
Name | Role | Address |
---|---|---|
Hugh A. Spinks | Assistant Secretary | 9811 Katy Fwy., Suite 100, Houston, TX 77024 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2017-09-19 | Merger For Airgas USA, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-04-25 | Annual Report For AIR LIQUIDE HEALTHCARE AMERICA CORPORATION |
Annual Report | Filed | 2015-04-29 | Annual Report For AIR LIQUIDE HEALTHCARE AMERICA CORPORATION |
Annual Report | Filed | 2014-04-21 | Annual Report |
Annual Report | Filed | 2013-04-11 | Annual Report |
Annual Report | Filed | 2012-05-10 | Annual Report |
Annual Report | Filed | 2011-04-20 | Annual Report |
Annual Report | Filed | 2010-04-27 | Annual Report |
Annual Report | Filed | 2009-04-10 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State