MICHAEL R. SPANO & CO., INC.
Headquarter
Name: | MICHAEL R. SPANO & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1988 (37 years ago) |
Entity Number: | 1242399 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 190 MCKEE STREET, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS R. SPANO | Chief Executive Officer | 190 MCKEE STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 MCKEE STREET, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 2016-12-13 | Address | 190 MCKEE STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1988-03-09 | 1994-04-15 | Address | 190 MCKEE STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213006046 | 2016-12-13 | BIENNIAL STATEMENT | 2016-03-01 |
140509002383 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120521002222 | 2012-05-21 | BIENNIAL STATEMENT | 2012-03-01 |
100331002286 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
060328002760 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State