Search icon

SPARE AIR, INC.

Company Details

Name: SPARE AIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 08 Jun 2005
Entity Number: 1077655
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 9 PURITAN ROAD, SAYVILLE, NY, United States, 11782

Contact Details

Phone +1 718-759-6061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL J. SPARE JR. Chief Executive Officer 9 PURITAN ROAD, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
NEIL J. SPARE JR. DOS Process Agent 9 PURITAN ROAD, SAYVILLE, NY, United States, 11782

Licenses

Number Status Type Date End date
1465963-DCA Inactive Business 2013-05-24 2017-07-31

History

Start date End date Type Value
1986-04-29 1992-11-30 Address 620 JOHNSON AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050608000030 2005-06-08 CERTIFICATE OF DISSOLUTION 2005-06-08
040506002584 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020521002816 2002-05-21 BIENNIAL STATEMENT 2002-04-01
000509002480 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980414002777 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2237578 LICENSEDOC0 INVOICED 2015-12-17 0 License Document Replacement, Lost in Mail
2148543 RENEWAL INVOICED 2015-08-10 340 Secondhand Dealer General License Renewal Fee
2024934 LICENSEDOC15 CREDITED 2015-03-23 15 License Document Replacement
1719182 LL VIO INVOICED 2014-07-01 500 LL - License Violation
1719181 PL VIO INVOICED 2014-07-01 2300 PL - Padlock Violation
1608568 INTEREST INVOICED 2014-03-04 0.699999988079071 Interest Payment
1525452 DCA-PP-DEF01 INVOICED 2013-12-06 100 Payment Plan Default Fee
1497988 DCA-PP-LF01 INVOICED 2013-11-06 50 Payment Plan Late Fee
1484021 INTEREST INVOICED 2013-10-29 0 Interest Payment
1466837 INTEREST INVOICED 2013-10-19 85.62999725341797 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-10 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-02-10 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: OBSERVED USED 1 No data 1 No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State