SPECTRONICS CORPORATION

Name: | SPECTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1961 (65 years ago) |
Entity Number: | 134941 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 265 Spagnoli Road, Unit 100, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL COOPER | DOS Process Agent | 265 Spagnoli Road, Unit 100, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DANIEL COOPER | Chief Executive Officer | 265 SPAGNOLI ROAD, UNIT 100, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 956 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, 0483, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 265 SPAGNOLI ROAD, UNIT 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 956 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-10-01 | Address | 956 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, 0483, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003539 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241001040013 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220412002872 | 2022-04-12 | BIENNIAL STATEMENT | 2021-01-01 |
190109060244 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
180911006441 | 2018-09-11 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State