Turner-Busch, Inc.

Name: | Turner-Busch, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 May 2010 (15 years ago) |
Business ID: | 966232 |
State of Incorporation: | MISSOURI |
Principal Office Address: | 269 Passaic Street, 2nd floorHackensack, NJ 07601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Anthony Fiore | Director | 214 State Street, Hackensack, NJ 07601 |
Kenneth Bakke | Director | 214 State Street, Hackensack, NJ 07601 |
Name | Role | Address |
---|---|---|
Anthony Fiore | President | 214 State Street, Hackensack, NJ 07601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-03-10 | Annual Report For Turner-Busch, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-22 | Annual Report For Turner-Busch, Inc. |
Reinstatement | Filed | 2014-03-18 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2013-12-23 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-04-19 | Annual Report |
Annual Report | Filed | 2012-10-16 | Annual Report |
This company hasn't received any reviews.
Date of last update: 28 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website