Search icon

SPRUCE COMPUTER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRUCE COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1986 (39 years ago)
Entity Number: 1092238
ZIP code: 11210
County: Albany
Place of Formation: Delaware
Address: 9 CORNELL RD, LATHAM, NY, United States, 11210
Principal Address: 9 CORNELL RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
RAYMOND P. MCQUADE Chief Executive Officer 9 CORNELL RD, LATHAM, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 CORNELL RD, LATHAM, NY, United States, 11210

Agent

Name Role Address
THOMAS DWYER Agent 3 CORNELL ROAD, LATHAN, NY, 12210

Form 5500 Series

Employer Identification Number (EIN):
141670373
Plan Year:
2014
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
43
Sponsors DBA Name:
SPRUCE COMPUTER SYSTEMS, INC.
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-12 2008-06-16 Address 17 BRITISH AMERICAN BOULELVARD, LATHAM, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-01-12 2008-06-16 Address 17 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-01-12 2008-06-16 Address 17 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 11210, USA (Type of address: Service of Process)
1986-06-20 1993-01-12 Address 3 CORNELL ROAD, LATHAM, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611006704 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120605006271 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100617002912 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080616002456 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060523003019 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State