Search icon

SPRINGVALE SEWERAGE DISPOSAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRINGVALE SEWERAGE DISPOSAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1961 (64 years ago)
Entity Number: 136972
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: CORTLANDT STREET, CRUGERS, NY, United States, 10520
Principal Address: 2-T SKYTOP DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORTLANDT STREET, CRUGERS, NY, United States, 10520

Chief Executive Officer

Name Role Address
RICHARD MERBAUM Chief Executive Officer 2-T SKYTOP DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2005-06-03 2011-05-03 Address CORTLANDT ST, CRUGERS, NY, 10520, USA (Type of address: Service of Process)
2005-06-03 2011-05-03 Address 2-T SKYTOP DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2005-06-03 2011-05-03 Address 2-T SKYTOP DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2003-04-09 2005-06-03 Address 8 LINCOLN RD, GREAT NECK, NY, 11021, 2726, USA (Type of address: Chief Executive Officer)
1992-12-21 2005-06-03 Address SKYTOP DRIVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110503002345 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090501002753 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070529002347 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050603002212 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030409002905 2003-04-09 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State