Search icon

SON-MAR STABLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SON-MAR STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1982 (43 years ago)
Date of dissolution: 04 May 2020
Entity Number: 742032
ZIP code: 14072
County: Niagara
Place of Formation: New York
Address: 34 HAZELWOOD COURT, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SANLORENZO Chief Executive Officer 34 HAZELWOOD COURT, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
DAVID SANLORENZO DOS Process Agent 34 HAZELWOOD COURT, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2005-01-21 2010-12-09 Address 34 HAZELWOOD CT, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2005-01-21 2010-12-09 Address 34 HAZELWOOD CT, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-01-21 2010-12-09 Address 34 HAZELWOOD CT, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1997-07-02 2005-01-21 Address 5255 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1997-07-02 2005-01-21 Address 5255 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504000127 2020-05-04 CERTIFICATE OF DISSOLUTION 2020-05-04
190115061057 2019-01-15 BIENNIAL STATEMENT 2018-12-01
161206007015 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141210006628 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130117002015 2013-01-17 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State