SPINCO METAL PRODUCTS, INC.

Name: | SPINCO METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1987 (38 years ago) |
Entity Number: | 1137285 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | Delaware |
Address: | 338 GRACE AVE, NEWARK, NY, United States, 14513 |
Principal Address: | 1 COUNTRY CLUB DR, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
SPINCO METAL PRODUCTS, INC. | DOS Process Agent | 338 GRACE AVE, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C ROBERT STRAUBING | Chief Executive Officer | 1 COUNTRY CLUB DR, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-02 | 2019-01-07 | Address | 1 COUNTRY CLUB DR, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
1999-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-01-14 | 2005-05-02 | Address | 1 COUNTRY CLUB DRIVE, PO BOX 231, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2005-05-02 | Address | 1 COUNTRY CLUB DRIVE, PO BOX 231, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1999-01-14 | Address | PO BOX 231, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061392 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-15777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107060966 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150107006810 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130110006734 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State