You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

180 CONNECT INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/19/20024/19/2002ForeignProfit3/17/2016Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose4249 - Wholesale Trade - Wholesale Trade, Nondurable Goods - Miscellaneous Nondurable Goods Merchant Wholesalers (farm, book, periodical, newspaper, flower, florist, nursery, tobacco, paint, varnish) Capital Stock
Charter CountyControl Number47357
Charter StateNVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process Address2230 E. IMPERIAL HWY
EL SEGUNDO, CA, 90245
USA
Principal Office Address135 CROSSWAYS PARK DR.
STE. 402
WOODBURY, NY, 11797
USA
USPS Revised Address6501 E. BELLEVIEW AVE.
STE. 500
ENGLEWOOD, CO, 80111-6060
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorLARRY D. HUNTER
2230 E. IMPERIAL HWY
EL SEGUNDO, CA, 90245
USA
IncorporatorBARRY SIMONS
976 EAST GOVERNOR ROAD
HERSHEY, PA, 17033
USA
IncorporatorPETER KINES
976 EAST GOVERNOR ROAD
HERSHEY, PA, 17033
USA
PresidentLARRY D. HUNTER
2230 E. IMPERIAL HWY
EL SEGUNDO, CA, 90245
USA
SecretaryJANET L. WILLIAMSON
2230 E. IMPERIAL HWY
EL SEGUNDO, CA, 90245
USA
TreasurerJ. WILLIAM LITTLE
2230 E. IMPERIAL HWY
EL SEGUNDO, CA, 90245
USA
Vice-PresidentKEITH U. LANDERBERGER
2230 E. IMPERIAL HWY
EL SEGUNDO, CA, 90245
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
5/29/2002LAST MILE INC.
Date Old Name
Back To Top

Subsidiaries

Name Address
IRONWOOD COMMUNICATIONS INC
135 CROOSWAYS PARK DR SUITE 402
WOODBURY, NY, 11797
USA
WIRECOMM AMERICA INC (PARENT )
135 CROSSWAYS PARK DR
WOODBURY, 11797
Name Address
Back To Top
Date Amendment
5/29/2002NAME CHANGE: FROM LAST MILE INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2008
2007
2004
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)2/8/20102/8/20102/10/20102/10/20103/17/2016
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, May 1, 2024 — 12:04 AM