Name: | Specialty Gases of America, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 09 Jan 2012 (13 years ago) |
Business ID: | 994028 |
State of Incorporation: | OHIO |
Principal Office Address: | 39 Old Ridgebury RoadDanbury, CT 06810 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Scott W Kaltrider | Director | 39 Old Ridgebury Road, Danbury, CT 06810 |
Scott E Telesz | Director | 39 Old Ridgebury Road, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Scott W Kaltrider | President | 39 Old Ridgebury Road, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Timothy S Heenan | Treasurer | 39 Old Ridgebury Road, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Guillermo Bichara | Secretary | 39 Old Ridgebury Road, Danbury, CT 06810 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-02-08 | Withdrawal For Specialty Gases of America, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-03-10 | Annual Report For Specialty Gases of America, Inc. |
Annual Report | Filed | 2014-03-06 | Annual Report |
Annual Report | Filed | 2013-02-14 | Annual Report |
Formation Form | Filed | 2012-01-09 | Formation |
Date of last update: 15 Feb 2025
Sources: Mississippi Secretary of State