Search icon

Mac-Gray Services, Inc.

Company Details

Name: Mac-Gray Services, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 07 May 2004 (21 years ago)
Business ID: 855191
State of Incorporation: DELAWARE
Principal Office Address: 404 Wyman Street, Suite 400Waltham, MA 02451

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
Linda A. Serafini Secretary 404 Wyman St Ste 400, Waltham, MA 02451-1264

President

Name Role Address
Bob Doyle President 303 Sunnyside Blvd Ste 70, Plainview, NY 11803

Treasurer

Name Role Address
Gary Dailey Treasurer 303 Sunnyside Blvd Ste 70, Plainview, NY 11803

Vice President

Name Role Address
Ray Loser Vice President 303 Sunnyside Blvd Ste 70, Plainview, NY 11803
Phil Emma Vice President 404 Wyman Street Ste 400, Waltham, MA 02451

Director

Name Role Address
Jim Chapman Director 303 Sunnyside Blvd Ste 70, Plainview, NY 11803
Bob Doyle Director 303 Sunnyside Blvd Ste 70, Plainview, NY 11803
Robert Warden Director 303 Sunnyside Blvd Ste 70, Plainview, NY 11803
Russell Gehrett Director 303 Sunnyside Blvd Ste 70, Plainview, NY 11803

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2014-05-15 Withdrawal
Annual Report Filed 2014-03-24 Annual Report
Annual Report Filed 2013-03-11 Annual Report
Annual Report Filed 2012-03-27 Annual Report
Annual Report Filed 2011-03-09 Annual Report
Amendment Form Filed 2011-01-19 Amendment
Annual Report Filed 2010-03-10 Annual Report

Date of last update: 08 Jan 2025

Sources: Mississippi Secretary of State