SPENCER & VIRNOCHE, INC.

Name: | SPENCER & VIRNOCHE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1989 (37 years ago) |
Entity Number: | 1325131 |
ZIP code: | 13041 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7900 DAVIS RD N, CLAY, NY, United States, 13041 |
Principal Address: | 4906 BRIARWOOD LANE, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SPENCER | Chief Executive Officer | 7900 DAVIS RD N, CLAY, NY, United States, 13041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7900 DAVIS RD N, CLAY, NY, United States, 13041 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-27 | 2007-03-27 | Address | 7900 DAVIS RD N, CLAY, NY, 13041, USA (Type of address: Service of Process) |
2005-06-27 | 2007-03-27 | Address | PO BOX 1927, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2005-06-27 | 2007-03-27 | Address | 4906 BRIARWOOD LANE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2005-06-27 | Address | 314 PARSONS DR, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2005-06-27 | Address | 1735 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220002697 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
110215002883 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090204003070 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070327002101 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050627002235 | 2005-06-27 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State