SANFORD REDMOND INC.
Headquarter
Name: | SANFORD REDMOND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1953 (72 years ago) |
Entity Number: | 92069 |
ZIP code: | 06903 |
County: | New York |
Place of Formation: | New York |
Address: | 746 RIVERBANK RD, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 746 RIVERBANK RD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
SANFORD REDMOND | Chief Executive Officer | 746 RIVERBANK RD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-14 | 2011-08-18 | Address | 65 HARVARD AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2005-10-14 | 2011-08-18 | Address | 65 HARVARD AVE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2005-10-14 | Address | 65 HARVARD AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2005-10-14 | Address | 65 HARVARD AVE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2011-08-18 | Address | 65 HARVARD AVE, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112002086 | 2013-11-12 | BIENNIAL STATEMENT | 2013-08-01 |
110818002121 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090813002595 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070817002974 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
051014002184 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State