Search icon

SPRAGUE ENERGY CORP.

Company Details

Name: SPRAGUE ENERGY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1988 (36 years ago)
Date of dissolution: 22 Dec 1993
Entity Number: 1291351
ZIP code: 10019
County: Rensselaer
Place of Formation: Delaware
Principal Address: 300 ATLANTIC STREET, STAMFORD, CT, United States, 06901
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 603-431-1000

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL E GRAF Chief Executive Officer AXEL JOHNSON INC, 300 ATLANTIC STREET, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1988-12-21 1993-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931222000264 1993-12-22 CERTIFICATE OF TERMINATION 1993-12-22
930401003111 1993-04-01 BIENNIAL STATEMENT 1992-12-01
C055336-3 1989-09-15 CERTIFICATE OF AMENDMENT 1989-09-15
B720684-4 1988-12-21 APPLICATION OF AUTHORITY 1988-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
348895 CNV_SI INVOICED 2013-04-30 150 SI - Certificate of Inspection fee (scales)
344330 CNV_SI INVOICED 2013-01-22 150 SI - Certificate of Inspection fee (scales)
344316 CNV_SI INVOICED 2013-01-17 300 SI - Certificate of Inspection fee (scales)
344313 CNV_SI INVOICED 2013-01-14 150 SI - Certificate of Inspection fee (scales)
344298 CNV_SI INVOICED 2013-01-09 150 SI - Certificate of Inspection fee (scales)
341294 CNV_SI INVOICED 2012-12-26 150 SI - Certificate of Inspection fee (scales)
341101 CNV_SI INVOICED 2012-12-20 150 SI - Certificate of Inspection fee (scales)
341091 CNV_SI INVOICED 2012-12-17 150 SI - Certificate of Inspection fee (scales)
341270 CNV_SI INVOICED 2012-11-20 150 SI - Certificate of Inspection fee (scales)
340761 CNV_SI INVOICED 2012-10-30 150 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600232 Torts to Land 2006-01-19 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-01-19
Termination Date 2007-03-13
Date Issue Joined 2006-08-04
Section 1332
Sub Section TL
Status Terminated

Parties

Name SPRAGUE ENERGY CORP.
Role Plaintiff
Name RIECO PROPERTIES, INC.
Role Defendant
9804927 Marine Contract Actions 1998-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-13
Termination Date 1998-07-31
Section 0004

Parties

Name SPRAGUE ENERGY CORP.
Role Plaintiff
Name TSCHUDI & EITZEN
Role Defendant
1103070 Insurance 2011-05-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-05
Termination Date 2012-03-15
Date Issue Joined 2012-01-13
Pretrial Conference Date 2011-07-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name SPRAGUE ENERGY CORP.
Role Plaintiff
Name FEDERAL INSURANCE CO.,
Role Defendant
0504496 Other Contract Actions 2005-09-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 695000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-09-22
Termination Date 2006-01-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name SPRAGUE ENERGY CORP.
Role Plaintiff
Name DELTA PETROLEUM CORP.
Role Defendant
0905584 Torts to Land 2009-12-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-12-22
Termination Date 2010-02-15
Section 1441
Sub Section IJ
Status Terminated

Parties

Name REICO PROPERTIES, INC.
Role Plaintiff
Name SPRAGUE ENERGY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State