Name: | M/A-COM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Dec 2002 (22 years ago) |
Branch of: | M/A-COM, INC., FLORIDA (Company Number P99000036471) |
Business ID: | 726460 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1011 Pawtucket Blvd.Lowell, MA 01854 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Charles Dougherty | Director | 1011 Pawtucket Blvd., Lowell, MA 01854 |
Richard James Suminski | Director | 1011 Pawtucket Blvd., Lowell, MA 01854 |
John G. Varney | Director | 1011 Pawtucket Blvd., Lowell, MA 01854 |
Name | Role | Address |
---|---|---|
Charles Dougherty | President | 1011 Pawtucket Blvd., Lowell, MA 01854 |
Name | Role | Address |
---|---|---|
Richard James Suminski | Secretary | 1011 Pawtucket Blvd., Lowell, MA 01854 |
Name | Role | Address |
---|---|---|
Richard James Suminski | Vice President | 1011 Pawtucket Blvd., Lowell, MA 01854 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2009-12-21 | Withdrawal |
Annual Report | Filed | 2009-03-16 | Annual Report |
Annual Report | Filed | 2008-03-31 | Annual Report |
Annual Report | Filed | 2007-04-11 | Annual Report |
Annual Report | Filed | 2006-04-06 | Annual Report |
Annual Report | Filed | 2005-04-28 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-08-26 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Merger | Filed | 2003-02-13 | Merger |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State