A-Turf, Inc.
Branch
Name: | A-Turf, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Aug 2009 (16 years ago) |
Branch of: | A-Turf, Inc., NEW YORK (Company Number 3294215) |
Business ID: | 953969 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 505 Aero DriveCheektowaga, NY 14225 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
James A Dobmeier | President | 505 Aero Drive, Cheektowaga, NY 14225 |
Name | Role | Address |
---|---|---|
Peter N Saitis | Treasurer | 715 Fountain Avenue, Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Susan M Dobmeier | Secretary | 505 Aero Drive, Cheektowaga, NY 14225 |
Name | Role | Address |
---|---|---|
Arthur B Dodge III | Director | 715 Fountain Avenue, Lancaster, PA 17601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: A-Turf, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: A-Turf, Inc. |
Annual Report | Filed | 2021-06-18 | Annual Report For A-Turf, Inc. |
Annual Report | Filed | 2020-10-19 | Annual Report For A-Turf, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-03-19 | Annual Report For A-Turf, Inc. |
Annual Report | Filed | 2018-03-21 | Annual Report For A-Turf, Inc. |
Annual Report | Filed | 2017-02-10 | Annual Report For A-Turf, Inc. |
Annual Report | Filed | 2016-03-05 | Annual Report For A-Turf, Inc. |
Annual Report | Filed | 2015-03-16 | Annual Report For A-Turf, Inc. |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website