Name: | Skanska USA Civil Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Aug 2006 (18 years ago) |
Business ID: | 897974 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 16-16 Whitestone ExpresswayWhitestone, NY 11357 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Mancini, Salvatore | President | 16-16 Whitestone Expressway, Whitestone, NY 11357 |
Name | Role | Address |
---|---|---|
Mancini, Salvatore | Chairman | 16-16 Whitestone Expressway, Whitestone, NY 11357 |
Name | Role | Address |
---|---|---|
Eastwood, David J. | Director | 1995 Agua Mansa Road, Riverside, CA 92509 |
Koch, Robert W. Jr. | Director | 400 Roosevelt Avenue, Carteret, NJ 07008 |
Mancini, Salvatore | Director | 16-16 Whitestone Expressway, Whitestone, NY 11357 |
Name | Role | Address |
---|---|---|
Eastwood, David J. | Vice President | 1995 Agua Mansa Road, Riverside, CA 92509 |
Koch, Robert W. Jr. | Vice President | 400 Roosevelt Avenue, Carteret, NJ 07008 |
Name | Role | Address |
---|---|---|
Camille D'Alessandro | Secretary | 16-16 Whitestone Expressway, Whitestone, NY 11357 |
Name | Role | Address |
---|---|---|
David Rosenbaum | Treasurer | 16-16 Whitestone Expressway, Whitestone, NY 11357 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2007-06-12 | Annual Report |
Withdrawal | Filed | 2007-05-24 | Withdrawal |
Formation Form | Filed | 2006-08-28 | Formation |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State