SIPCO, INC.

Main Information

Company Name SIPCO, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 196903-041
Company Status Withdrawn
Domicile State Delaware
Creation Date 1969-03-03
Original Formation Date 1800-01-01
Inactive Date 1991-12-11
Report Due Date 1993-03-31
Renewal Date -
Years Due
1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent C T Corporation System

About Company

SIPCO, INC. operates as a Foreign For-Profit Corporation with business ID 24801.

SIPCO, INC. was formed on Monday 3rd March 1969, so this company age is fifty-five years, two months and twelve days. This company status is currently withdrawn .

Principal office address of SIPCO, INC. is One ConAgra Drive, OMAHA, NE, 68102 - 5001, USA. This address coordinates are: 41° 15' 19.3" N , 95° 55' 34.9" W.

There are currently two company principals in SIPCO, INC.. They are: secretary P. Kay Norton, president Richard Lee Monfort. This company agent is C T Corporation System. According to the register, this agent type is Business.

Check more sipco, companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get SIPCO, INC. data.

SIPCO, INC. on map

GPS Data: 41° 15' 19.3" N     95° 55' 34.9" W

Address

Principal Office Address: One ConAgra Drive, OMAHA, NE, 68102 - 5001, USA
Applicant Address: -

Company Agent

Name C T Corporation System
Type Business
Address 36 S. Pennsylvania Street, Suite 700, Indianapolis, IN, 46204, USA
C T Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
P. Kay Norton Secretary 1918 AA St, GREELEY, CO, 80632 - 0350, USA
View P. Kay Norton Full Report »
Richard Lee Monfort President 1918 AA St, GREELEY, CO, 80632 - 0350, USA
View Richard Lee Monfort Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1969-03-03 1969-03-03 0000174199
Application for Amended Certificate of Authority 1988-08-15 1988-08-15 0000174200
Application for Amended Certificate of Authority 1989-12-11 1989-12-11 0000174201
Application for Certificate of Withdrawal 1991-12-11 1991-12-11 0000174202
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000174203

Previous Names

Name Filing Date Effective Date Filling Number
SWIFT INDEPENDENT PACKING COMPANY 1989-12-11 1989-12-11 0000174201

Nearby Comanies

NameAddressStatus
FIRST OMAGA SECURITIES CORPORATION 1816 DOUGLAS ST, OMAHA, NE, USA Revoked
SIPCO, INC. One ConAgra Drive, OMAHA, NE, 68102 - 5001, USA Withdrawn
BYRON REED COMPANY INC 209 S. 19th St., Suite 600, OMAHA, NE, 68102, USA Withdrawn
GATE CITY STEEL CORPORATION PO BOX 1425, 1141 N 11th ST, OMAHA, NE, 68101 - 1425, USA Revoked
SAXE-FREEMAN COMPANY 1408 HARNEY ST, OMAHA, NE, USA Revoked
AMOCO INSURANCE SERVICES INC 306 S 15TH, OMAHA, NE, USA Withdrawn
PROGRESSIVE MARKETING INC 1603 FURNAM ST, OMAHA, NE, USA Revoked
FIRST NATIONAL EQUIPMENT FINANCING, INC. 1620 DODGE ST., OMAHA, NE, 68197, USA Withdrawn
AGRIBASICS FERTILIZER COMPANY ONE CENTRAL PARK PLAZA, OMAHA, NE, 68102, USA Merged
OPTICAL SERVICES CO 1323 JACKSON ST, OMAHA, NE, USA Withdrawn

Similar Companies By Name

NameAddressStatus
SIPCO, INC. One ConAgra Drive, OMAHA, NE, 68102 - 5001, USA Withdrawn

SIPCO, INC. Reviews

Be the first to comment

0 comments