Search icon

AMERICAN YEAST SALES CORPORATION

Company Details

Entity Name: AMERICAN YEAST SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F95000000502
FEI/EIN Number 04-2563914
Address: 3 "A" STREET, DERRY, NH 03038
Mail Address: 3 "A" STREET, DERRY, NH 03038
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
CHAGNON, JEAN Chairman 3 "A" STREET, DERRY, NH 03038

Director

Name Role Address
LANDRY, REJEAN Director 3 "A" STREET, DERRY, NH 03038
MARLEAU, GUY Director 3 "A" STREET, DERRY, NH 03038

Vice President

Name Role Address
LANDRY, REJEAN Vice President 3 "A" STREET, DERRY, NH 03038
EDWARDS, GAVY Vice President 3 "A" STREET, DERRY, NH 03038

Treasurer

Name Role Address
LANDRY, REJEAN Treasurer 3 "A" STREET, DERRY, NH 03038

Chief Executive Officer

Name Role Address
EDWARDS, GAVY Chief Executive Officer 3 "A" STREET, DERRY, NH 03038

VPCA

Name Role Address
LEBLANC, FRANCOIS VPCA 3 "A" STREET, DERRY, NH 03038

President

Name Role Address
MARINELLA, STEPHEN President 3 "A" STREET, DERRY, NH 03038

Chief Operating Officer

Name Role Address
MARINELLA, STEPHEN Chief Operating Officer 3 "A" STREET, DERRY, NH 03038

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-07-25
DOCUMENTS PRIOR TO 1997 1995-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State