Entity Name: | STONE RESOURCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Nov 2002 |
Date of dissolution: | 04 Feb 2021 |
Business ALEI: | 0730976 |
Annual report due: | 12 Nov 2021 |
Business address: | C/O SAMUEL BAILEY 35 WEST LAKE ROAD, AMENIA, NY, 12501, United States |
Mailing address: | 459 BOG HOLLOW ROAD, WASSAIC, NY, United States, 12592 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | ERINSAMBAILEY@YAHOO.COM |
NAICS
212319 Other Crushed and Broken Stone Mining and QuarryingThis U.S. industry comprises: (1) establishments primarily engaged in developing the mine site and/or mining or quarrying crushed and broken stone (except limestone and granite); (2) preparation plants primarily engaged in beneficiating (e.g., grinding and pulverizing) stone (except limestone and granite); and (3) establishments primarily engaged in mining or quarrying bituminous limestone and bituminous sandstone. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STONE RESOURCE, INC., NEW YORK | 3429952 | NEW YORK |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
SAMUEL BAILEY | Agent | 359 BOG HOLLOW ROAD, WASSAIC, NY, 12592, United States | 359 BOG HOLLOW ROAD, WASSAIC, CT, 12592, United States | ERINSAMBAILEY@YAHOO.COM | NEW YORK, 35 WEST LAKE ROAD, AMEINA, CT, 12501, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SAMUEL BAILEY | Officer | 459 BOG HOLLOW ROAD, WASSAIC, NY, 12592, United States | ERINSAMBAILEY@YAHOO.COM | NEW YORK, 35 WEST LAKE ROAD, AMEINA, CT, 12501, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007124274 | 2021-02-04 | 2021-02-04 | Dissolution | Certificate of Dissolution | - |
0007029313 | 2020-12-01 | - | Annual Report | Annual Report | 2017 |
0007029284 | 2020-12-01 | - | Annual Report | Annual Report | 2014 |
0007029276 | 2020-12-01 | - | Annual Report | Annual Report | 2013 |
0007029320 | 2020-12-01 | - | Annual Report | Annual Report | 2019 |
0007029316 | 2020-12-01 | - | Annual Report | Annual Report | 2018 |
0007029322 | 2020-12-01 | - | Annual Report | Annual Report | 2020 |
0007029305 | 2020-12-01 | - | Annual Report | Annual Report | 2016 |
0007029297 | 2020-12-01 | - | Annual Report | Annual Report | 2015 |
0007029271 | 2020-12-01 | - | Annual Report | Annual Report | 2012 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003301376 | Active | OFS | 2019-04-18 | 2024-04-18 | ORIG FIN STMT | |||||||||||||
|
Name | STONE RESOURCE, INC. |
Role | Debtor |
Name | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
South Windsor | 11 LONG HILL ROAD | 7/11/// | 0.92 | 4654 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ECKSTEIN THOMAS A |
Sale Date | 2020-12-28 |
Sale Price | $138,000 |
Name | ALDER AARON T |
Sale Date | 2005-01-31 |
Sale Price | $278,400 |
Name | LINDBLOM JONATHAN A AND |
Sale Date | 2024-04-08 |
Sale Price | $450,000 |
Name | LITTLE SWAMP LEDGE, LLC |
Sale Date | 2018-12-04 |
Sale Price | $450,000 |
Name | LINDBLOM JONATHAN A & |
Sale Date | 2001-10-09 |
Sale Price | $80,000 |
Name | DENNING MATTHEW J |
Sale Date | 2000-11-06 |
Sale Price | $450,000 |
Name | GARRETT ELMER E & FLORENCE M |
Sale Date | 1958-10-22 |
Name | STONE RESOURCE, INC. |
Sale Date | 2006-06-16 |
Sale Price | $350,000 |
Name | ROST MICHAEL J |
Sale Date | 1999-06-09 |
Sale Price | $120,000 |
Name | SILEO DAYLE B |
Sale Date | 1998-10-29 |
Sale Price | $120,000 |
Name | ROST MICHAEL J |
Sale Date | 1998-09-02 |
Sale Price | $168,000 |
Name | GIROUX CONSTRUCTION, L.L.C. |
Sale Date | 2004-08-30 |
Sale Price | $99,900 |
Name | FARAGOSA TODD & KATHLEEN |
Sale Date | 2003-08-07 |
Sale Price | $67,000 |
Name | KIBBE RICHARD O |
Sale Date | 1994-12-15 |
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