Name: | USFILTER OPERATING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Oct 1986 (38 years ago) |
Business ID: | 732479 |
State of Incorporation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEPHEN STANZIK | Vice President | 40004 COOK STREET, PALM DESERT, CA 92211 |
Name | Role | Address |
---|---|---|
MICHAEL STARK | Director | 14950 HEATHROW FOREST PRKY, HOUSTON, TX 77345 |
JOHN J GOODY | Director | 3003 BUTTERFIELD ROAD, OAK BROOK, IL 60521 |
BRIAN J CLARKE | Director | 55 SHUMAN BLVD, NAPERVILLE, IL 60563 |
CHRISTOPHER CHISHOLM | Director | 14950 HEATHROW FOREST PKWY, HOUSTON, TX 77032 |
Name | Role | Address |
---|---|---|
MICHAEL STARK | President | 14950 HEATHROW FOREST PRKY, HOUSTON, TX 77345 |
Name | Role | Address |
---|---|---|
T MICHAEL O'BRIEN | Secretary | 184 SHUMAN BLVD, NAPERVILLE, IL 60503 |
BRIAN J CLARKE | Secretary | 55 SHUMAN BLVD, NAPERVILLE, IL 60563 |
Name | Role | Address |
---|---|---|
JAMES W DIERKER | Treasurer | 40-004 COOK ST, PALM DESERT, CA 92211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-09-04 | Annual Report |
Amendment Form | Filed | 2003-04-17 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-27 | Annual Report |
Amendment Form | Filed | 2002-06-27 | Amendment |
Annual Report | Filed | 2001-07-27 | Annual Report |
Amendment Form | Filed | 2000-05-08 | Amendment |
Annual Report | Filed | 2000-05-08 | Annual Report |
Date of last update: 29 Dec 2024
Sources: Mississippi Secretary of State