Name: | CASCO PRODUCTS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Feb 2003 (22 years ago) |
Business ID: | 729122 |
State of Incorporation: | DELAWARE |
Principal Office Address: | c/o SEQUA CORPORATION;300 Blaisdell RoadOrangeburg, NY 10962 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Michael Blickensderfer | Vice President | C/o Sequa Corp; 300 Blaisdell Road, Orangeburg, NY 10962 |
Name | Role | Address |
---|---|---|
Ali El-Haj | Director | 855 Main Street, 10th Flr., Bridgeport, CT 06604 |
Armand F. Lauzon Jr. | Director | 3000 Bayport Drive, Tampa, FL 33607 |
Name | Role | Address |
---|---|---|
Ali El-Haj | President | 855 Main Street, 10th Flr., Bridgeport, CT 06604 |
Name | Role | Address |
---|---|---|
Steven R. Lowson | Secretary | 300 Blaisdell Road, Orangeburg, NY 10962 |
Name | Role | Address |
---|---|---|
James P.langelotti | Treasurer | 300 Blaisdell Road, Orangeburg, NY 10962 |
Name | Role | Address |
---|---|---|
Michael Tierney | Assistant Secretary | 1310 Papin Street, St. Louis, MO 63103 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-02-01 | Annual Report |
Annual Report | Filed | 2011-03-15 | Annual Report |
Annual Report | Filed | 2010-03-01 | Annual Report |
Annual Report | Filed | 2009-03-11 | Annual Report |
Annual Report | Filed | 2008-03-19 | Annual Report |
Annual Report | Filed | 2007-03-02 | Annual Report |
Annual Report | Filed | 2006-03-03 | Annual Report |
Annual Report | Filed | 2005-04-25 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State