Search icon

SPALL REALTY CORPORATION

Company Details

Name: SPALL REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1959 (66 years ago)
Entity Number: 117610
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 30 GROVE STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE F. SPALL, JR. Chief Executive Officer 30 GROVE STREET, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 GROVE STREET, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1995-06-08 2007-03-16 Address 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1995-06-08 2007-03-16 Address 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1959-03-02 1995-06-08 Address 23 CHARMWOOD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060068 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190328060024 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170301006599 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006298 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006078 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329003132 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090224002537 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070316002448 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050414002697 2005-04-14 BIENNIAL STATEMENT 2005-03-01
030304003050 2003-03-04 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100229087 0213600 1986-01-15 CORPORATE WOODS BUILDING 30, BRIGHTON, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-30
Abatement Due Date 1986-02-02
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State