Entity Name: | STANMAR, INC. OF MASSACHUSETTS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 1989 (36 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P23992 |
FEI/EIN Number |
042275792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 COMMONWEALTH ROAD, SUITE 201, WAYLAND, MA, 01778, US |
Mail Address: | 321 COMMONWEALTH ROAD, SUITE 201, WAYLAND, MA, 01778, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SNIDER STANLEY W | CEDT | 99-60 FLORENCE ST., #2B, CHESTNUT HILL, MA, 02467 |
SOOPER NANCY K | Vice President | 13 HUMMOCK WAY, HUDSON, MA, 01749 |
SOOPER NANCY K | Secretary | 13 HUMMOCK WAY, HUDSON, MA, 01749 |
SOOPER NANCY K | Director | 13 HUMMOCK WAY, HUDSON, MA, 01749 |
SNIDER MARK A | President | 6 RAVINE ROAD, WELLESLEY, MA, 02451 |
SNIDER MARK A | Director | 6 RAVINE ROAD, WELLESLEY, MA, 02451 |
SNIDER OLIVER D | Vice President | 294 NEWBURY STREET, BOSTON, MA, 02115 |
BURKE GERARD T | Vice President | 34 NORTH MAIN STREET, NATICK, MA, 01760 |
Rice Matthew W | Director | 321 Commonwealth Road, wayland, MA, 01778 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | REGISTERED AGENT SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 321 COMMONWEALTH ROAD, SUITE 201, WAYLAND, MA 01778 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 321 COMMONWEALTH ROAD, SUITE 201, WAYLAND, MA 01778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-02 |
Reg. Agent Change | 2017-01-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State