Search icon

C.M. HADFIELD'S SADDLERY, INC.

Headquarter

Company Details

Name: C.M. HADFIELD'S SADDLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1984 (41 years ago)
Entity Number: 958962
ZIP code: 33411
County: Onondaga
Place of Formation: New York
Address: 300 BUSINESS PARKWAY, SUITE B-100, ROYAL PALM BEACH, FL, United States, 33411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA M. HADFIELD Chief Executive Officer 300 BUSINESS PARKWAY, SUITE B-100, ROYAL PALM BEACH, FL, United States, 33411

Agent

Name Role Address
CYNTHIA M. HADFIELD Agent 75 MAIN STREET, CAMILLUS, NY, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 BUSINESS PARKWAY, SUITE B-100, ROYAL PALM BEACH, FL, United States, 33411

Links between entities

Type:
Headquarter of
Company Number:
F09000003586
State:
FLORIDA

History

Start date End date Type Value
2000-11-09 2002-12-09 Address 300 BUSINESS PARKWAY, SUITE B-100, ROYAL PALM BEACH, FL, 33411, USA (Type of address: Service of Process)
1992-12-07 2000-11-09 Address 450 HORAN RD, SYRACUSE, NY, 13209, 0167, USA (Type of address: Chief Executive Officer)
1992-12-07 2000-11-09 Address 450 HORAN RD, SYRACUSE, NY, 13209, 0167, USA (Type of address: Principal Executive Office)
1992-12-07 2000-11-09 Address 450 HORAN RD, SYRACUSE, NY, 13209, 0167, USA (Type of address: Service of Process)
1984-11-21 1992-12-07 Address 75 MAIN STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130130006203 2013-01-30 BIENNIAL STATEMENT 2012-11-01
101109002616 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081124002935 2008-11-24 BIENNIAL STATEMENT 2008-11-01
070322003117 2007-03-22 BIENNIAL STATEMENT 2006-11-01
021209002346 2002-12-09 BIENNIAL STATEMENT 2002-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State