Search icon

SABRE OXIDATION TECHNOLOGIES, INCORPORATED

Headquarter

Company Details

Name: SABRE OXIDATION TECHNOLOGIES, INCORPORATED
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Good Standing
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 19951066987
Place of Formation: COLORADO
Principal Address: 2642 MARCO AVE ODESSA TX 79762 US

Links between entities

Type Company Name Company Number State
Headquarter of SABRE OXIDATION TECHNOLOGIES, INCORPORATED, NEW YORK 4071293 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TZKLRK42DM94 2023-09-06 2642 N MARCO AVE, ODESSA, TX, 79762, 9721, USA 1891 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA

Business Information

Congressional District 11
State/Country of Incorporation CO, USA
Activation Date 2022-09-09
Initial Registration Date 2022-06-07
Entity Start Date 2022-06-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541618, 541620, 541690, 541990, 562211, 562219, 562910, 562920
Product and Service Codes AA12, AA13, AC31, AC32, AJ12, AJ13, B504, B510, F108

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MADELINE C BETTE
Role VP TECHNOLOGY
Address 1891 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA
Government Business
Title PRIMARY POC
Name JOHN Y MASON
Role CEO & PRESIDENT
Address 2642 N MARCO AVENUE, ODESSA, TX, 79764, USA
Title ALTERNATE POC
Name MADELINE C BETTE
Role VP TECHNOLOGY
Address 1891 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA
Past Performance Information not Available

Transaction History

Transaction ID Type Date Effective date Name Comment
20241187235 Statement Curing Delinquency 2024-02-16 2024-02-16 SABRE OXIDATION TECHNOLOGIES, INCORPORATED Removed entity mailing address;
20231719990 Statement of Change Changing the Registered Agent Information 2023-07-10 2023-07-10 No data Registered agent address changed; Document lists all affected entities.
20211406631 File Report 2021-04-27 2021-04-27 No data No data
20201377186 File Report 2020-04-27 2020-04-27 No data No data
20191589939 File Report 2019-07-24 2019-07-24 No data No data
20191466867 Statement of Change Changing the Registered Agent Information 2019-06-14 2019-06-03 No data Registered agent address changed; Document lists all affected entities.
20181322730 File Report 2018-04-23 2018-04-23 No data No data
20171470119 Statement of Change Changing the Registered Agent Information 2017-06-20 2017-06-20 No data Registered agent name changed; Document lists all affected entities.
20171265930 File Report 2017-04-03 2017-04-03 No data No data
20161282914 File Report 2016-04-25 2016-04-25 No data No data

Date of last update: 14 Apr 2025

Sources: Colorado's Secretary of State