Name: | W. F. SAUNDERS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1914 (111 years ago) |
Entity Number: | 10865 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5811 Parapet Drive, Jamesville, NY, United States, 13078 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
C/O TRACY L. SAUNDERS | DOS Process Agent | 5811 Parapet Drive, Jamesville, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
C/O TRACY L. SAUNDERS | Chief Executive Officer | 5811 PARAPET DRIVE, JAMESVILLE, NY, United States, 13078 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70840 | 2014-04-01 | 2019-03-31 | Mined land permit | West side of Maykes Road, north of Cedarvale Road |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 5811 PARAPET DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-08-03 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2014-04-18 | 2025-03-13 | Address | PO BOX A, NEDROW, NY, 13120, 0129, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2014-04-18 | Address | PO BOX A, NEDROW, NY, 13120, 0129, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002314 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
170728006202 | 2017-07-28 | BIENNIAL STATEMENT | 2016-02-01 |
140418002238 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120405002840 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100322003103 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State