Name: | Rural Cellular Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 29 Nov 2005 (19 years ago) |
Branch of: | Rural Cellular Corporation, MINNESOTA (Company Number 97b997c8-aad4-e011-a886-001ec94ffe7f) |
Business ID: | 882177 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | One Verizon WayBasking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Christopher M. Jentile | Vice President | One Verizon Way, Basking Ridge, NJ 07920 |
Raymond Chu | Vice President | One Verizon Way, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
Joseph M. Ruggiero | Secretary | One Verizon Way, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
Joseph M. Ruggiero | Director | One Verizon Way, Basking Ridge, NJ 07920 |
Sowmyanarayan Sampath | Director | One Verizon Way, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
Sowmyanarayan Sampath | President | One Verizon Way, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
Karen M. Shipman | Assistant Secretary | One Verizon Way, Basking Ridge, NJ 07920 |
Christopher M. Jentile | Assistant Secretary | One Verizon Way, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
Kerry E. Hannaford | Assistant Treasurer | One Verizon Way, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
Caroline Armour | Treasurer | One Verizon Way, Basking Ridge, NJ 07920 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-27 | Annual Report For Rural Cellular Corporation |
Merger | Filed | 2024-08-29 | Merger For Rural Cellular Corporation |
Annual Report | Filed | 2024-03-01 | Annual Report For Rural Cellular Corporation |
Annual Report | Filed | 2023-04-12 | Annual Report For Rural Cellular Corporation |
Annual Report | Filed | 2022-03-14 | Annual Report For Rural Cellular Corporation |
Annual Report | Filed | 2021-04-06 | Annual Report For Rural Cellular Corporation |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2020-04-02 | Annual Report For Rural Cellular Corporation |
Annual Report | Filed | 2019-03-23 | Annual Report For Rural Cellular Corporation |
Annual Report | Filed | 2018-03-23 | Annual Report For Rural Cellular Corporation |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000192 | Other Statutory Actions | 2020-09-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rural Cellular Corporation |
Role | Plaintiff |
Name | THE CITY OF CORINTH, MI, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2006-10-30 |
Termination Date | 2008-04-04 |
Date Issue Joined | 2007-06-26 |
Section | 1343 |
Status | Terminated |
Parties
Name | Rural Cellular Corporation |
Role | Defendant |
Name | MATTOX |
Role | Plaintiff |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State