Search icon

STANMAR, INC. OF MASSACHUSETTS - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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