Search icon

SPECIAL PROCESS EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIAL PROCESS EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1987 (38 years ago)
Entity Number: 1215489
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: 103 S MANOR DR, EAST SYRACUSE, NY, United States, 13057
Address: 5824 ACTON ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E WRIGHT JR Chief Executive Officer 103 S MANOR DR, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
WILLIAM E WRIGHT JR DOS Process Agent 5824 ACTON ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2003-11-05 2009-12-07 Address 5824 ACTON ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1995-06-02 2003-11-05 Address 5824 ACTON ST, EAST SYRACUSE, NY, 13057, 3004, USA (Type of address: Chief Executive Officer)
1995-06-02 2003-11-05 Address 5824 ACTON ST, EAST SYRACUSE, NY, 13057, 3004, USA (Type of address: Principal Executive Office)
1995-06-02 2009-12-07 Address 5824 ACTON ST., EAST SYRACUSE, NY, 13057, 3004, USA (Type of address: Service of Process)
1987-11-09 1995-06-02 Address 3522 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108006108 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111219002347 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091207002201 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071214002670 2007-12-14 BIENNIAL STATEMENT 2007-11-01
060110003195 2006-01-10 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State