Search icon

SPRAGUE ENERGY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRAGUE ENERGY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1988 (37 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)

USAspending Awards / Financial Assistance

Date:
2009-09-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
PORT SECURITY GRANT PROGRAM
Obligated Amount:
24900.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
PORT SECURITY GRANT PROGRAM
Obligated Amount:
24197.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2011-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SPRAGUE ENERGY CORP.
Party Role:
Plaintiff
Party Name:
FEDERAL INSURANCE CO.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Torts to Land

Parties

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

Court Case Summary

Filing Date:
2006-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Role:
Defendant
Party Name:
SPRAGUE ENERGY CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State