Back to Home
Business Information
Business Details
Business Name: A & J ACQUISITION COMPANY, INC. Business ID: 259975
Business Type: Foreign Profit Corporation Business Status: Admin. Suspension
Principal Purpose: Not Required
Business Creation Date: 01/12/2001 Name in State of Incorporation: A & J ACQUISITION COMPANY, INC.
Date of Formation in Jurisdiction: 01/12/2001    
Principal Office Address: 2935 WHITE MOUNTAIN HIGHWAY, NORTH CONWAY, NH, 03860, USA Mailing Address: 520 W. 48th Street, Apt. 6P, New York, NY, 10036 - 1147, USA
Citizenship / State of Incorporation: Foreign/Maine    
    Last Annual Report Year: 2012
    Next Report Year: 2013
Duration: Perpetual  
Business Email: NONE Phone #: NONE
Notification Email: NONE Fiscal Year End Date: NONE
Notes
V:FC P:30697 Date:12/23/1996 FOREIGN CORP QUALIFIED. RET. TO MARCUS, GRYGIEL & CLEGG, PA, 100 MIDDLE ST EAST TOWER, PORTLAND ME 04101. V:202404 P: Date:12/23/1996 GOLF AT PROVINCE LAKE V: P: Date:11/30/2000 CORPORATION SUSPENDED UNDER RSA 293-A:15.31 EFFECTIVE 11/30/2000 V:FC P:39455 Date:01/12/2001 FOREIGN CORP REQUALIFED. FILED 2000 A/R AND FEES. RET TO AGENT V:255501 P: Date:03/09/2001 PROVINCE LAKE GOLF.
Remarks
Date - 12/23/1996, Volume - FC , Page - 30697 : FOREIGN CORP QUALIFIED. RET. TO MARCUS, GRYGIEL & CLEGG, PA, 100 MIDDLE ST EAST TOWER, PORTLAND ME 04101. Date - 12/23/1996, Volume - 202404, Page - : GOLF AT PROVINCE LAKE Date - 11/30/2000, Volume - , Page - : CORPORATION SUSPENDED UNDER RSA 293-A:15.31 EFFECTIVE 11/30/2000 Date - 01/12/2001, Volume - FC , Page - 39455 : FOREIGN CORP REQUALIFED. FILED 2000 A/R AND FEES. RET TO AGENT Date - 03/09/2001, Volume - 255501, Page - : PROVINCE LAKE GOLF.
Principal Purpose
S.NoNAICS CodeNAICS Subcode
1OTHER / OWNERSHIP/OPERATION OF GOLF COURSE
  • Page 1 of 1, records 1 to 1 of 1
Principals Information
Name/TitleBusiness Address
Kenneth R. Cargill / Secretary2935 White Mountain Highway, North Conway, 03860, USA
Arthur D. Little / President520 W. 48th Street, Apt. 6p, New York, 100361147, USA
Arthur D. Little / Director520 W. 48th Street, Apt. 6p, New York, 100361147, USA
Jann E Leeming / Vice President520 W. 48th Street, Apt. 6p, New York, 100361147, USA
Jann E Leeming / Treasurer520 W. 48th Street, Apt. 6p, New York, 100361147, USA
Principals Information
Name/Title Business Address Business Address:
Arthur D. Little / President 520 W. 48th Street, Apt. 6p, New York, 100361147, USA
Jann E Leeming / Vice President 520 W. 48th Street, Apt. 6p, New York, 100361147, USA
Jann E Leeming / Treasurer 520 W. 48th Street, Apt. 6p, New York, 100361147, USA
View All Principals(6)
Registered Agent Information
Name: Cooper Cargill Chant, P.A.
Registered Office Address: 2935 White Mountain Highway, North Conway, NH, 03860, USA
Registered Mailing Address: 2935 White Mountain Highway, North Conway, NH, 03860, USA
Trade Name Information
Business Name Business ID Business Status
GOLF AT PROVINCE LAKE 262677 Expired
PROVINCE LAKE GOLF 271631 Expired
Trade Name Owned By
Name Title Address