Search icon

MNP SALES CO.

Company Details

Entity Name: MNP SALES CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P34583
FEI/EIN Number 04-2710644
Address: 500 RIVER RIDGE DRIVE, NORWOOD, MA 02062-5028
Mail Address: 500 RIVER RIDGE DRIVE, NORWOOD, MA 02062-5028
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
LUCONI, FRED Director 819 MONUMENT STREET, CONCORD, MA 01742
DOW, JAMES M. Director 500 RIVER RIDGE ROAD, NORWOOD, MA
KENNEDY, DONALD G. Director 840 FRANKLIN CT., #E, NORWOOD, MA
MALCOLMSON, EUAN C. Director 420 BEDFORD STREET, LEXINGTON, MA

President

Name Role Address
DOW, JAMES M. President 500 RIVER RIDGE ROAD, NORWOOD, MA

Vice President

Name Role Address
MINIHANE, PETER J. Vice President 500 RIVER RIDEG ROAD, NORWOOD, MA

Treasurer

Name Role Address
MINIHANE, PETER J. Treasurer 500 RIVER RIDEG ROAD, NORWOOD, MA

CLK

Name Role Address
ROGERS, WILLIAM C. CLK ONE FEDERAL STREET, BOSTON, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-11 500 RIVER RIDGE DRIVE, NORWOOD, MA 02062-5028 No data
CHANGE OF MAILING ADDRESS 1992-05-11 500 RIVER RIDGE DRIVE, NORWOOD, MA 02062-5028 No data
REGISTERED AGENT NAME CHANGED 1992-05-11 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Reg. Agent Resignation 2005-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State