Search icon

Leggette, Brashears & Graham, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Leggette, Brashears & Graham, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 21 Apr 2008 (17 years ago)
Branch of: Leggette, Brashears & Graham, Inc., CONNECTICUT (Company Number 0027647)
Business ID: 930022
State of Incorporation: CONNECTICUT
Principal Office Address: 4 Research Drive, Suite 204Shelton, CT 06484-6212

Agent

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

Director

Name Role Address
David Terry Director 4 Research Drive Suite 204, Shelton, CT 06484
J. Kevin Powers Director 8 Pine Tree Drive, Suite 250, St. Paul, MN 55112
David A. Wiley Director 10014 North Dale Mabry Highway, Suite 205, Tampa, FL 33618
Darrick Jones Director 4 Research Drive Suite 204, Shelton, CT 06484
Brian Kimpel Director 773 W. Lincoln Boulevard Suite 102, Freeport, IL 61032
James Beach Director 1101 S. Capital Of Texas Highway Suite B-220, Austin, TX 78746
Kenneth Kytta Director 40568 Channel View Lane, Chassell, MI 49916

President

Name Role Address
David Terry President 4 Research Drive Suite 204, Shelton, CT 06484

Vice President

Name Role Address
William K Beckman Vice President 6 Executive Drive Suite 109, Farmington, CT 06032
J. Kevin Powers Vice President 8 Pine Tree Drive, Suite 250, St. Paul, MN 55112
Frank Getchell Vice President 600 East Crescent Avenue Suite 200, Upper Saddle River, NJ 07458
David A. Wiley Vice President 10014 North Dale Mabry Highway, Suite 205, Tampa, FL 33618
Robert F. Good, Jr. Vice President 6 Executive Drive Suite 109, Farmington, CT 06032
Thomas P. Cusack Vice President 4 Research Drive, Suite 204, Shelton, CT 06484
James Beach Vice President 1101 S. Capital Of Texas Highway Suite B-220, Austin, TX 78746
John Benvegna Vice President 4 Westchester Park Drive Suite 175, White Plains, NY 10604
Michael Manolakas Vice President 4 Research Drive Suite 204, Shelton, CT 06484
Sean Groszkowski Vice President 4 Westchester Park Drive Suite 175, White Plains, NY 10604

Treasurer

Name Role Address
Robert DellaCorte Treasurer 4 Research Drive Suite 204, Shelton, CT 06484

Secretary

Name Role Address
Mary A Curran Secretary 4 Research DriveSuite 204, Shelton, CT 06484

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
Withdrawal Filed 2018-01-31 Withdrawal For Leggette, Brashears & Graham, Inc.
Annual Report Filed 2017-02-10 Annual Report For Leggette, Brashears & Graham, Inc.
Annual Report Filed 2016-02-09 Annual Report For Leggette, Brashears & Graham, Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-01-22 Annual Report For Leggette, Brashears & Graham, Inc.
Reinstatement Filed 2014-05-06 Reinstatement
Notice to Dissolve/Revoke Filed 2014-03-21 Notice to Dissolve/Revoke
Annual Report Filed 2014-01-23 Annual Report

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website