Name: | RTI Fabrication & Distribution, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 27 May 2010 (15 years ago) |
Business ID: | 966829 |
State of Incorporation: | OHIO |
Principal Office Address: | 201 Isabella StreetPittsburgh, PA 15212 |
Name | Role | Address |
---|---|---|
Toga Oal | Director | 201 Isabella Street, Pittsburgh, PA 15212 |
Name | Role | Address |
---|---|---|
Toga Oal | President | 201 Isabella Street, Pittsburgh, PA 15212 |
Name | Role | Address |
---|---|---|
Peter Hong | Treasurer | 201 Isabella Street, Pittsburgh, PA 15212 |
Name | Role | Address |
---|---|---|
Peter Hong | Vice President | 201 Isabella Street, Pittsburgh, PA 15212 |
Name | Role | Address |
---|---|---|
Marilyn Z. Fayock | Secretary | 201 Isabella Street, Pittsburgh, PA 15212 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2021-05-18 | Withdrawal For RTI Fabrication & Distribution, Inc. |
Annual Report | Filed | 2021-04-06 | Annual Report For RTI Fabrication & Distribution, Inc. |
Annual Report | Filed | 2020-03-14 | Annual Report For RTI Fabrication & Distribution, Inc. |
Annual Report | Filed | 2019-02-23 | Annual Report For RTI Fabrication & Distribution, Inc. |
Annual Report | Filed | 2018-03-22 | Annual Report For RTI Fabrication & Distribution, Inc. |
Annual Report | Filed | 2017-03-16 | Annual Report For RTI Fabrication & Distribution, Inc. |
Annual Report | Filed | 2016-04-07 | Annual Report For RTI Fabrication & Distribution, Inc. |
Amendment Form | Filed | 2015-07-23 | Amendment For RTI Fabrication & Distribution, Inc. |
Annual Report | Filed | 2015-04-14 | Annual Report For RTI Fabrication & Distribution, Inc. |
Annual Report | Filed | 2014-04-08 | Annual Report |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State