Search icon

NATIONAL CITIES CORPORATION

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL CITIES CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1985
Business ALEI: 0175093
Annual report due: 09 Oct 2025
Business address: 2641 UNION AVENUE EXT, MEMPHIS, TN, 38112, United States
Mailing address: 2641 UNION AVENUE EXT, MEMPHIS, TN, United States, 38112
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: CAESAR479@AOL.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL CITIES CORPORATION, MISSISSIPPI 564017 MISSISSIPPI

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOME CERRETA Agent 51 TURNPIKE SQUARE, MILFORD, CT, United States 5 shawnee Lane, monroe, CT, 06460, United States +1 901-461-1831 CAESAR479@AOL.COM 5 SHAWNEE LANE, MONROE, CT, 06460, United States

Officer

Name Role Business address Residence address
MARTIN MATHEWS Officer 2641 Union Ave Ext, MEMPHIS, TN, 38112, United States 9437 RIVEREDGE DRIVE, CORDOVA, TN, 38018, United States
JULIE MATHEWS Officer 2641 Union Ave Ext, MEMPHIS, TN, 38112, United States 9437 RIVEREDGE DRIVE, CORDOVA, TN, 38018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237682 2025-01-11 - Annual Report Annual Report -
BF-0011076816 2025-01-11 - Annual Report Annual Report -
BF-0012793110 2024-10-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010690437 2022-10-15 - Annual Report Annual Report -
BF-0009260415 2022-01-12 - Annual Report Annual Report 2020
BF-0009858155 2022-01-12 - Annual Report Annual Report -
BF-0009260416 2022-01-12 - Annual Report Annual Report 2019
0006278224 2018-11-15 - Annual Report Annual Report 2017
0006278226 2018-11-15 - Annual Report Annual Report 2018
0005683178 2016-10-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information