SAUNDERS MFG. CO., INC.

Name: | SAUNDERS MFG. CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 24 Jun 1947 (78 years ago) |
Business ID: | 701157 |
State of Incorporation: | MAINE |
Principal Office Address: | 65 Nickerson Hill RoadReadfield, ME 04355 |
Name | Role | Address |
---|---|---|
J RICHARD BARRY | Agent | 505 CONSTITUTION AVE, PO BOX 2009, MERIDIAN, MS 39302-2009 |
Name | Role | Address |
---|---|---|
John Rosmarin | Director | 65 Nickerson Hill Road, Readfield, ME 04355 |
Lisa B. Rosmarin | Director | 65 Nickerson Hill Road, Readfield, ME 04355 |
Name | Role | Address |
---|---|---|
John Rosmarin | President | 65 Nickerson Hill Road, Readfield, ME 04355 |
Name | Role | Address |
---|---|---|
Donn E. Harriman | Vice President | 65 Nickerson Hill Road, Readfield, ME 04355 |
Name | Role | Address |
---|---|---|
Lisa B. Rosmarin | Treasurer | 65 Nickerson Hill Road, Readfield, ME 04355 |
Name | Role | Address |
---|---|---|
David Lipman | Secretary | PO Box 1051, Augusta, ME 04332 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-02-04 | Withdrawal For SAUNDERS MFG. CO., INC. |
Annual Report | Filed | 2015-04-02 | Annual Report For SAUNDERS MFG. CO., INC. |
Annual Report | Filed | 2014-04-07 | Annual Report |
Annual Report | Filed | 2013-04-02 | Annual Report |
Annual Report | Filed | 2012-04-02 | Annual Report |
Annual Report | Filed | 2011-03-11 | Annual Report |
Annual Report | Filed | 2010-04-08 | Annual Report |
Annual Report | Filed | 2009-02-23 | Annual Report |
Annual Report | Filed | 2008-04-08 | Annual Report |
Annual Report | Filed | 2007-03-26 | Annual Report |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website