STAUN SNYDER, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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