Name: | BROADSPIRE NATIONAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Jul 1992 (33 years ago) |
Branch of: | BROADSPIRE NATIONAL SERVICES, INC., FLORIDA (Company Number F37995) |
Business ID: | 742055 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1600 SW 80th TERRACEPLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jerry J. Bellizzi | Vice President | 151 Farmington Ave., Hartford, CT 06156 |
Edward C. Lee | Vice President | 151 Farmington Ave., Hartford, CT 06156 |
Name | Role | Address |
---|---|---|
Elaine R. Cofrancesco | Treasurer | 151 Farmington Ave., Hartford, CT 06156 |
Name | Role | Address |
---|---|---|
Edward C. Lee | Secretary | 151 Farmington Ave., Hartford, CT 06156 |
Name | Role | Address |
---|---|---|
Patricia A. Macrae | Director | 151 Farmington Ave., Hartford, CT 06156 |
Name | Role | Address |
---|---|---|
Patricia A. Macrae | President | 151 Farmington Ave., Hartford, CT 06156 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2010-10-14 | Withdrawal |
Annual Report | Filed | 2010-03-29 | Annual Report |
Annual Report | Filed | 2009-03-23 | Annual Report |
Annual Report | Filed | 2008-03-17 | Annual Report |
Annual Report | Filed | 2007-05-11 | Annual Report |
Annual Report | Filed | 2006-12-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-23 | Annual Report |
Annual Report | Filed | 2004-03-16 | Annual Report |
Amendment Form | Filed | 2003-11-18 | Amendment |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State