Company Details
Name: |
EQ Transportation Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Aug 2004 (20 years ago)
|
Business ID: |
860348 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
50 Washington Street, 10th Floor;Norwalk, CT 96854 |
Agent
Name |
Role |
Address |
NATIONAL REGISTERED AGENTS INC
|
Agent
|
840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201
|
Assistant Treasurer
Name |
Role |
Address |
William Postiglione
|
Assistant Treasurer
|
50 Washington StreetSuite 1211, Norwalk, CT 06854
|
Secretary
Name |
Role |
Address |
Dunn, Scott C.
|
Secretary
|
50 Washington StreetSuite 1211, Norwalk, CT 06854
|
Treasurer
Name |
Role |
Address |
Dunn, Scott C.
|
Treasurer
|
50 Washington StreetSuite 1211, Norwalk, CT 06854
|
President
Name |
Role |
Address |
Silverhardt, Gary
|
President
|
50 Washington StreetSuite 1211, Norwalk, CT 06854
|
Vice President
Name |
Role |
Address |
Alesandra Hanak
|
Vice President
|
50 Washington StreetSuite 1211, Norwalk, CT 06854
|
Director
Name |
Role |
Address |
Dunn, Scott C.
|
Director
|
50 Washington StreetSuite 1211, Norwalk, CT 06854
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2014-03-21
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2011-12-06
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2011-11-04
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-05-02
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-17
|
Annual Report
|
Annual Report
|
Filed
|
2006-03-20
|
Annual Report
|
Annual Report
|
Filed
|
2005-07-25
|
Annual Report
|
Formation Form
|
Filed
|
2004-08-30
|
Formation
|
Date of last update: 08 Jan 2025
Sources:
Mississippi Secretary of State