COTTON ISLAND, INC.

Main Information

Company Name COTTON ISLAND, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198709-982
Company Status Revoked
Domicile State Michigan
Creation Date 1987-09-28
Original Formation Date 1800-01-01
Inactive Date 1998-07-17
Report Due Date 1997-09-30
Renewal Date -
Years Due
1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View RICHARD RUSNACK Full Report »

About Company

COTTON ISLAND, INC. operates as a Foreign For-Profit Corporation with business ID 370371.

COTTON ISLAND, INC. was formed on Monday 28th September 1987, so this company age is thirty-six years, seven months and eleven days. This company status is currently revoked .

Principal office address of COTTON ISLAND, INC. is 500 ROBBINS DR, TROY, MI, 48083 - 0000, USA. This address coordinates are: 42° 32' 21.3" N , 83° 6' 4.1" W.

There are currently two company principals in COTTON ISLAND, INC.. They are: president WILLIAM P HILL, secretary Susan Savalle. This company agent is RICHARD RUSNACK. According to the register, this agent type is Individual.

Check more cotton companies.

QR Code

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

COTTON ISLAND, INC. on map

GPS Data: 42° 32' 21.3" N     83° 6' 4.1" W

Address

Principal Office Address: 500 ROBBINS DR, TROY, MI, 48083 - 0000, USA
Applicant Address: -

Company Agent

Name RICHARD RUSNACK
Type Individual
Address 6020 E 82ND ST, INDIANAPOLIS, IN, 46250 - 0000, USA
View RICHARD RUSNACK Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
WILLIAM P HILL President 35840 Beattie Dr., STERLING HEIGHTS, MI, 48312 - 2620, USA
View WILLIAM P HILL Full Report »
Susan Savalle Secretary 35840 Beattie Dr., STERLING HEIGHTS, MI, 48312 - 2620, USA
View Susan Savalle Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1987-09-28 1987-09-28 0002520135
Business Entity Report 1993-09-23 1993-09-23 0002520136
Business Entity Report 1994-12-07 1994-12-07 0002520137
Business Entity Report 1995-09-25 1995-09-25 0002520138
Revocation of Certificate of Authority 1998-07-17 1998-07-17 0002520139

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
LOBDELL EMERY CORPORATION 850 STEPHENSON HWY, STE 600, TROY, MI, 48083, USA Revoked
L & L CONCESSION COMPANY 1307 E MAPLE RD, TROY, MI, 48084, USA Withdrawn
MID-STATES PETROLEUM INC PO BOX 400 2146 LIVERNOIS, TROY, MI, 48099 - 0400, USA Revoked
PENINSULAR SLATE COMPANY 1166 E BIG BEAVER, TROY, MI, 48084, USA Revoked
DETROIT ART SERVICES INCORPORATED 2801 John Rd., MICHIGAN, MI, 48083, USA Withdrawn
K & B TRANSPORT INC 1000 JOHN R. ROAD, STE 101, TROY, MI, 48083, USA Active
T D SHEA MANUFACTURING INC 1343 Rochester Rd., Suite 100, TROY, MI, 48083, USA Revoked
ZIEBART CORPORATION 1290 EAST MAPLE RD, TROY, MI, 48083, USA Active
JOHN E ROTH & SONS INC 554 E MAPLE AV, TROY, MI, USA Revoked
VALEO, INC. 150 STEPHENSON HIGHWAY, TROY, MI, 48083, USA Withdrawn

Similar Companies By Name

NameAddressStatus
COTTON & COTTON INSURANCE INC BOX 336, SYRACUSE, IN, 46567, USA Admin Dissolved
COTTON & COTTON, LLC 650 E PHEASANT RUN DRIVE, HOBART, IN, 46342, USA Admin Dissolved
COTTON ANCILLARY SERVICES, LLC 2862 JOHNSON FERRY RD, STE 200, MARIETTA, GA, 30062 - 8343, USA Revoked
COTTON ASSET MANAGEMENT, INC. Admin Dissolved
COTTON BLOSSOMS QUILTING, INC. 15802 PARENT ROAD, NEW HAVEN, IN, 46774, USA Admin Dissolved
COTTON BROTHERS INCORPORATED 1009 MCCORD RD, STE H-3, Valparaiso, IN, 46383, USA Active
COTTON CANDY CORPORATION Revoked
COTTON CANDY EXPRESS INC. 6300 SOUTH WILD-WOOD #40, ROSSVILLE, IN, 46065, USA Admin Dissolved
COTTON CANDY QUILT SHOPPE Expired
COTTON CANDY QUILT SHOPPE LLC 5001 N WHEELING AVENUE, MUNCIE, IN, 47304, USA Active

COTTON ISLAND, INC. Reviews

Be the first to comment

0 comments