Name: | THE FAIRFIELD PROCESSING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Oct 2003 (21 years ago) |
Business ID: | 741027 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 88 Rose Hill AvenueDanbury, CT 06813-1157 |
Name | Role | Address |
---|---|---|
Jordan Young | Director | 88 Rose Hill AvePo Box 1157, Danbury, CT 06813-1157 |
Roy D Young | Director | 88 Rose Hill AveP O Box 1157, Danbury, CT 06813-1157 |
Virginia B Young | Director | 88 Rose Hill AveP O Box 1157, Danbury, CT 06813-1157 |
Name | Role | Address |
---|---|---|
Jordan Young | President | 88 Rose Hill AvePo Box 1157, Danbury, CT 06813-1157 |
Name | Role | Address |
---|---|---|
Roy D Young | Treasurer | 88 Rose Hill AveP O Box 1157, Danbury, CT 06813-1157 |
Name | Role | Address |
---|---|---|
Roy D Young | Chairman | 88 Rose Hill AveP O Box 1157, Danbury, CT 06813-1157 |
Name | Role | Address |
---|---|---|
Virginia B Young | Secretary | 88 Rose Hill AveP O Box 1157, Danbury, CT 06813-1157 |
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 | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-04-12 | Annual Report For THE FAIRFIELD PROCESSING CORPORATION |
Annual Report | Filed | 2015-03-24 | Annual Report For THE FAIRFIELD PROCESSING CORPORATION |
Annual Report | Filed | 2014-03-05 | Annual Report |
Annual Report | Filed | 2013-03-22 | Annual Report |
Annual Report | Filed | 2012-03-30 | Annual Report |
Annual Report | Filed | 2011-03-10 | Annual Report |
Annual Report | Filed | 2010-02-18 | Annual Report |
Annual Report | Filed | 2009-08-25 | Annual Report |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State