Search icon

SAUDER MANUFACTURING CO.

Company claim

Is this your business?

Get access!

Company Details

Name: SAUDER MANUFACTURING CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342262
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Principal Address: 930 W BARRE RD, ARCHBOLD, OH, United States, 43502
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK GRABER Chief Executive Officer 930 W BARRE RD, ARCHBOLD, OH, United States, 43502

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 930 W BARRE RD, ARCHBOLD, OH, 43502, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 930 W BARRE RD, ARCHBOLD, OH, 43502, 0230, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 930 W BARRE RD, ARCHBOLD, OH, 43502, 0230, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 930 W BARRE RD, ARCHBOLD, OH, 43502, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-08 Address 930 W BARRE RD, ARCHBOLD, OH, 43502, 0230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250208000107 2025-02-08 BIENNIAL STATEMENT 2025-02-08
230221000705 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210203060092 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190214060054 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170202006882 2017-02-02 BIENNIAL STATEMENT 2017-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-09
Type:
Planned
Address:
62 WARREN ST., GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State