L. P. MALLAR & SONS, INC.


L. P. MALLAR & SONS, INC. is Maine BUSINESS CORPORATION created on September 28, 1977. The company number is 19780336 D and filing status is listed as GOOD STANDING.

The registered agent for this company is WILLIAM L. MALLAR located at 304 MAIN STREET MACHIAS, ME 04654.

Company summary

Company name: L. P. MALLAR & SONS, INC.
Charter number: 19780336 D
Filing date: 28/09/1977
Company type: BUSINESS CORPORATION
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 304 MAIN STREET MACHIAS, ME 04654
Washington, Machias

Company agents

WILLIAM L. MALLAR (1 companies)
304 MAIN STREET MACHIAS, ME 04654

Company filings

Description Date
ARTICLES OF INCORPORATION 09/28/1977
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/24/1981
CHANGE OF REGISTERED OFFICE 08/08/1988
ANNUAL REPORT 02/23/1993
ANNUAL REPORT 04/20/1994
ANNUAL REPORT 04/21/1995
ANNUAL REPORT 02/21/1996
ANNUAL REPORT 03/27/1997
ANNUAL REPORT 05/21/1998
ANNUAL REPORT 06/04/1999
NOTICE - FAILURE TO PAY THE PENALTY OWED ON ANNUAL REPORT 06/23/1999
ANNUAL REPORT 02/14/2000
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/20/2001
ANNUAL REPORT 07/23/2001
ANNUAL REPORT 04/02/2002
ANNUAL REPORT 04/23/2003
ANNUAL REPORT 03/05/2004
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/16/2005
ANNUAL REPORT 08/29/2005
ANNUAL REPORT 02/14/2006
ANNUAL REPORT 02/12/2007
ANNUAL REPORT 03/07/2008
ANNUAL REPORT 05/13/2009
ANNUAL REPORT 03/09/2010
CHANGE OF REGISTERED OFFICE BY POST OFFICE 03/11/2010
ANNUAL REPORT 02/18/2011
ANNUAL REPORT 02/06/2012
ANNUAL REPORT 01/28/2013
ANNUAL REPORT 01/21/2014
ANNUAL REPORT 03/18/2015
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/17/2016
ADMINISTRATIVELY DISSOLVED - FAILURE TO FILE ANNUAL REPORT 08/22/2016
ANNUAL REPORT 09/12/2016
REINSTATED - FILED REQUIRED ANNUAL REPORT 09/12/2016
ANNUAL REPORT 02/23/2017
ANNUAL REPORT 03/12/2018
ANNUAL REPORT 03/05/2019

Prev Next