J. & M. SCHAEFER, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | J. & M. SCHAEFER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 03 Sep 1999 |
Branch of: | J. & M. SCHAEFER, INC., NEW YORK (Company Number 177193) |
Business ALEI: | 0629513 |
Annual report due: | 01 Sep 2004 |
Business address: | 5 COLLAMER CIRCLE, EAST SYRACUSE, NY, 13057 |
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 |
---|---|---|---|
MICHAEL J. SCHAEFER | Officer | 5 COLLAMER CIRCLE, E. SYRACUSE, NY, 13057, United States | 21 LINDEN SHORES, BRANFORD, CT, 06405, United States |
JAMES M. SCHAEFER | Officer | 5 COLLAMER CIRCLE, E. SYRACUSE, NY, 13057, United States | 114 VALENTINE DRIVE, N. SYRACUSE, NY, 13212, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002828210 | 2004-11-12 | 2004-11-12 | Withdrawal | Certificate of Withdrawal | - |
0002716406 | 2003-10-28 | - | Annual Report | Annual Report | 2003 |
0002530310 | 2002-10-21 | - | Annual Report | Annual Report | 2002 |
0002334573 | 2001-10-01 | - | Annual Report | Annual Report | 2001 |
0002164899 | 2000-10-11 | - | Annual Report | Annual Report | 2000 |
0002017048 | 1999-09-03 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on 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