Search icon

HAZCO SERVICES, INC.

Company Details

Name: HAZCO SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1993 (31 years ago)
Authority Date: 23 Sep 1993 (31 years ago)
Last Annual Report: 06 Oct 1999 (25 years ago)
Organization Number: 0320573
Principal Office: 6501 CENTERVILLE BUSINESS PARKWAY, DAYTON, OH 45459
Place of Formation: DELAWARE

President

Name Role
TOM COMSTOCK President

Vice President

Name Role
PAUL SEWALL SR Vice President

Director

Name Role
JOHN T. RYAN III Director
THOMAS B. HOTOPP Director
JAMES E. HERALD Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Donald H Cuozzo Secretary

Treasurer

Name Role
Dennis L Zeitler Treasurer

Former Company Names

Name Action
M S A EXPORT COMPANY Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-11-10
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1993-10-15
Application for Certificate of Authority 1993-09-23

Sources: Kentucky Secretary of State