Trans-Alarm, Inc.

Name: | Trans-Alarm, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Jun 2009 (16 years ago) |
Business ID: | 951142 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 8180 UPLAND CIRCLECHANHASSEN, MN 55317 |
Name | Role | Address |
---|---|---|
FRED HUTCHISON | Secretary | 3110 EDWARD MILLS RD, SUITE 300, RALEIGH, NC 27612 |
Name | Role | Address |
---|---|---|
ELIAS BOUFIS | Director | 25 East Erie, Chicago, NC 60611 |
Name | Role | Address |
---|---|---|
ELIAS BOUFIS | Chief Executive Officer | 25 East Erie, Chicago, NC 60611 |
Name | Role | Address |
---|---|---|
STEPHEN MARTIN | President | 150 IVERIFY DRIVE, CHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
STEPHEN MARTIN | Chief Financial Officer | 150 IVERIFY DRIVE, CHARLOTTE, NC 28217 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of Trans-Alarm, Inc.: AR/RA |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2020-06-17 | Agent Resignation For Cogency Global Inc. |
Annual Report | Filed | 2019-04-11 | Annual Report For Trans-Alarm, Inc. |
Annual Report | Filed | 2018-04-13 | Annual Report For Trans-Alarm, Inc. |
Annual Report | Filed | 2017-07-28 | Annual Report For Trans-Alarm, Inc. |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report | Filed | 2016-04-07 | Annual Report For Trans-Alarm, Inc. |
Annual Report | Filed | 2015-04-09 | Annual Report For Trans-Alarm, Inc. |
Amendment Form | Filed | 2014-07-15 | Amendment |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website