Search icon

AMERICAN SAND-BANUM COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SAND-BANUM COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1926 (99 years ago)
Date of dissolution: 10 May 2013
Entity Number: 21852
ZIP code: 03782
County: Nassau
Place of Formation: New York
Address: RTE 11 & BROWN HILL RD, PO BOX 547, SUNAPEE, NH, United States, 03782
Principal Address: 11 BROWN HILL RD & RTE 11, SUNAPEE, NH, United States, 03782

Shares Details

Shares issued 1000000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RTE 11 & BROWN HILL RD, PO BOX 547, SUNAPEE, NH, United States, 03782

Chief Executive Officer

Name Role Address
MARGERY R. BRADIE Chief Executive Officer 11 BROWN HILL RD & RTE 11, SUNAPEE, NH, United States, 03782

History

Start date End date Type Value
1995-08-03 2003-12-23 Address ROUTE 11 & BROWN HILL RD, PO BOX 547, SUNAPEE, NH, 03782, USA (Type of address: Chief Executive Officer)
1995-08-03 2003-12-23 Address ROUTE 11 & BROWN HILL RD, PO BOX 547, SUNAPEE, NH, 03782, USA (Type of address: Principal Executive Office)
1995-08-03 1998-01-20 Address ROUTE 11 & BROWN HILL RD, PO BOX 547, SUNAPEE, NH, 03782, USA (Type of address: Service of Process)
1934-12-12 1995-08-03 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1926-01-22 1962-09-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130510001067 2013-05-10 CERTIFICATE OF DISSOLUTION 2013-05-10
100114002697 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080103002033 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002843 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031223002317 2003-12-23 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State