SPECTRUM SUPPLY AND EQUIPMENT RENTAL CORP.
| Name: | SPECTRUM SUPPLY AND EQUIPMENT RENTAL CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 01 Mar 1989 (36 years ago) |
| Date of dissolution: | 25 Feb 1997 |
| Entity Number: | 1330246 |
| ZIP code: | 14081 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | ROUTES 5 & 20, IRVING, NY, United States, 14081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | ROUTES 5 & 20, IRVING, NY, United States, 14081 |
| Name | Role | Address |
|---|---|---|
| DEANNA L. SNYDER | Chief Executive Officer | 11080 OLD LAKESHORE ROAD, IRVING, NY, United States, 14081 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-04-20 | 1994-03-30 | Address | ROUTES 5 & 20, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
| 1993-04-20 | 1994-03-30 | Address | ROUTES 5 & 20, IRVING, NY, 14081, USA (Type of address: Principal Executive Office) |
| 1989-03-01 | 1994-03-30 | Address | ROUTE 5 & 20, IRVING, NY, 14081, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 970225000230 | 1997-02-25 | CERTIFICATE OF DISSOLUTION | 1997-02-25 |
| 940330002792 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
| 930420002682 | 1993-04-20 | BIENNIAL STATEMENT | 1993-03-01 |
| C080071-3 | 1989-11-27 | CERTIFICATE OF AMENDMENT | 1989-11-27 |
| B747031-2 | 1989-03-01 | CERTIFICATE OF INCORPORATION | 1989-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State