Search icon

STAUN SNYDER, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STAUN SNYDER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Mar 1997
Branch of: STAUN SNYDER, INC., NEW YORK (Company Number 1422004)
Business ALEI: 0558844
Annual report due: 25 Mar 2001
Mailing address: 157 DAVERNPORT AVE, NEW ROCHELLE, NY, 10805
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
HEIDI E. STAUN Officer 3 THE CIRCLE, NEW ROCHELLE, NY, 10801, United States 157 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, United States
JOHN H SNYDER Officer 3 THE CIRCLE, NEW ROCHELLE, NY, 10801, United States 157 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007238858 2021-03-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007039552 2020-12-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002103701 2000-04-24 - Annual Report Annual Report 2000
0001962123 1999-03-31 - Annual Report Annual Report 1999
0001871037 1998-07-27 - Annual Report Annual Report 1998
0001705570 1997-03-26 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information