AMERICAN SNACKS INC

Main Information

Company Name AMERICAN SNACKS INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198408-706
Company Status Revoked
Domicile State Delaware
Creation Date 1984-08-23
Original Formation Date 1800-01-01
Inactive Date 1995-07-12
Report Due Date 1994-08-31
Renewal Date -
Years Due
1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

AMERICAN SNACKS INC operates as a Foreign For-Profit Corporation with business ID 247736.

AMERICAN SNACKS INC was formed on Thursday 23rd August 1984, so this company age is thirty-nine years, eight months and fifteen days. This company status is currently revoked .

Principal office address of AMERICAN SNACKS INC is 400 EASTERN AVE., PO Box 156, CHELSEA, MA, 02150, USA. This address coordinates are: 42° 23' 58.5" N , 71° 1' 13.2" W.

There are currently two company principals in AMERICAN SNACKS INC. They are: president David Casty, secretary Robert Rosen. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more american companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMERICAN SNACKS INC data.

AMERICAN SNACKS INC on map

GPS Data: 42° 23' 58.5" N     71° 1' 13.2" W

Address

Principal Office Address: 400 EASTERN AVE., PO Box 156, CHELSEA, MA, 02150, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
David Casty President 400 Eastern Ave., Box 156, CHELSEA, MA, 02150, USA
View David Casty Full Report »
Robert Rosen Secretary C/O Lane & Altman, 101 Federal St. 26th Floor, BOSTON, MA, 02110, USA
View Robert Rosen Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1984-08-23 1984-08-23 0001677049
Application for Reinstatement 1991-08-28 1991-08-12 0001677050
Revocation of Certificate of Authority 1995-07-12 1995-07-12 0001677051

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
H P HOOD INC 90 Everett Ave., Suite 200, CEHLSEA, MA, 02150 - 2301, USA Withdrawn
AMERICAN SNACKS INC 400 EASTERN AVE., PO Box 156, CHELSEA, MA, 02150, USA Revoked
C.P. PETROLEUM CORPORATION 151 EVERETTE AVE, CHELSEA, MA, 02150, USA Withdrawn
TOWN & COUNTRY FINE JEWELRY GROUP, INC. 25 Union Street, CHELSEA, MA, 02150, USA Revoked
NFA CORP. P.O. Box 156, CHELSEA, MA, 02150, USA Revoked
KAYEM FOODS, INC. 75 ARLINGTON ST, CHELSEA, MA, 02150, USA Revoked
DELTA MANAGEMENT ASSOCIATES, INC. 100 EVERETT AVE, STE 6, CHELSEA, MA, 02150, USA Active

Similar Companies By Name

NameAddressStatus
AMERICAN & EFIRD LLC 22 AMERICAN ST, MOUNT HOLLY, NC, 28120, USA Withdrawn
AMERICAN & EFIRD, INC. 22 American Street, MT. HOLLY, NC, 28120, USA Withdrawn
AMERICAN 1999 INC Admin Dissolved
AMERICAN 3Q INTERNATIONAL LLC 13907 FERNLEAF WAY, CARMEL, IN, 46033, USA Voluntarily Dissolved
AMERICAN A-V INC Revoked
AMERICAN AAU FOUNDATION INC 1 AMERICAN SQUARE BOX 82001, INDIANAPOLIS, IN, 46282, USA Admin Dissolved
AMERICAN ABORIGINE DREAM TIME Expired
AMERICAN ABRASIVE SPECIALTIES, INC. 1330 Tamarack, MUNSTER, IN, 46321, USA Admin Dissolved
AMERICAN ABRASIVES & SPECIALTY COATINGS LLC Voluntarily Dissolved
AMERICAN ABSTRACT AND TITLE LLC 123 NW 4TH STREET, SUITE 418, EVANSVILLE, IN, 47708, USA Active

AMERICAN SNACKS INC Reviews

Be the first to comment

0 comments