Name: | R.W. SPOSATO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1960 (65 years ago) |
Date of dissolution: | 23 Apr 2002 |
Entity Number: | 125098 |
ZIP code: | 13607 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2 JAMES STREET, ALEXANDRIA BAY, NY, United States, 13607 |
Principal Address: | ROBERT W SPOSATO SR, 25 BETHUNE ST, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 JAMES STREET, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
ROBERT W SPOSATO SR | Chief Executive Officer | 25 BETHUNE ST, ALEXANDRIA BAY, NY, United States, 13607 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 1999-02-12 | Address | 59 JAMES STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1995-07-24 | 1999-01-11 | Address | 25 BETHUNE ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1987-09-24 | 1995-07-24 | Address | 22 OTTER ST, ALEXANDRIABAY, NY, 13607, USA (Type of address: Service of Process) |
1980-08-06 | 1987-09-24 | Address | 2237 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
1980-08-06 | 1999-01-11 | Name | R.W. SPOSATO REBUILDERS, INC. |
1960-01-04 | 1980-08-06 | Name | JACK SPOSATO AUTO PARTS, INC. |
1960-01-04 | 1980-08-06 | Address | 2237 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020423000012 | 2002-04-23 | CERTIFICATE OF DISSOLUTION | 2002-04-23 |
000215002169 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
990212000185 | 1999-02-12 | CERTIFICATE OF AMENDMENT | 1999-02-12 |
990111000551 | 1999-01-11 | CERTIFICATE OF AMENDMENT | 1999-01-11 |
980122002535 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
950724002122 | 1995-07-24 | BIENNIAL STATEMENT | 1994-01-01 |
B548005-4 | 1987-09-24 | CERTIFICATE OF AMENDMENT | 1987-09-24 |
B482941-2 | 1987-04-13 | ASSUMED NAME CORP INITIAL FILING | 1987-04-13 |
A689288-3 | 1980-08-06 | CERTIFICATE OF AMENDMENT | 1980-08-06 |
193682 | 1960-01-04 | CERTIFICATE OF INCORPORATION | 1960-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State