Name: | Nitrogen Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Oct 2006 (18 years ago) |
Business ID: | 900447 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 39 Old Ridgebury RoadDanbury, CT 06810-5113 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Harmata, Mark J. | Director | 39 Old Ridgebury Road, Danbury, CT 06810-5113 |
Name | Role | Address |
---|---|---|
Harmata, Mark J. | President | 39 Old Ridgebury Road, Danbury, CT 06810-5113 |
Name | Role | Address |
---|---|---|
Breedlove, James T. | Secretary | 39 Old Ridgebury Road, Danbury, CT 06810-5113 |
Name | Role | Address |
---|---|---|
Ranous, Chris | Treasurer | 175 East Park Drive, Tonawanda, NY 14151 |
Name | Role | Address |
---|---|---|
Robert A Bassett | Assistant Secretary | 39 Old Ridgebury Rd, Danbury, CT 06810 |
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 |
Withdrawal | Filed | 2011-08-30 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-22 | Annual Report |
Annual Report | Filed | 2009-03-17 | Annual Report |
Annual Report | Filed | 2008-02-29 | Annual Report |
Annual Report | Filed | 2007-03-01 | Annual Report |
Formation Form | Filed | 2006-10-12 | Formation |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State