AMERICAN SAND-BANUM COMPANY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RTE 11 & BROWN HILL RD, PO BOX 547, SUNAPEE, NH, United States, 03782 |
Name | Role | Address |
---|---|---|
MARGERY R. BRADIE | Chief Executive Officer | 11 BROWN HILL RD & RTE 11, SUNAPEE, NH, United States, 03782 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State