Name: | SPECTRUM COMPONENT SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1986 (39 years ago) |
Entity Number: | 1077567 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 770-4 Broadway Ave., Holbrook, NY, United States, 11741 |
Principal Address: | 2 janes lane, lloyd harbor, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN RUBIN | DOS Process Agent | 770-4 Broadway Ave., Holbrook, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
JUSTIN RUBIN | Chief Executive Officer | 770-4 BROADWAY AVE., HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 136-2 REMINGTON BLVD, RONKONKKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 770-4 BROADWAY AVE., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-04 | 2024-05-17 | Address | 98 CUTTER MILL RD, STE 338, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-04-15 | 2012-06-04 | Address | 98 CUTTER MILL ROAD SUITE 338, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000626 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
220519002274 | 2022-05-19 | BIENNIAL STATEMENT | 2022-04-01 |
120604002335 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100420003296 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080407002279 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State