Search icon

CHAMPLAIN SPINNERS POWER COMPANY, INC.

Company Details

Name: CHAMPLAIN SPINNERS POWER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1990 (35 years ago)
Date of dissolution: 12 Jul 2016
Entity Number: 1434184
ZIP code: 12123
County: Washington
Place of Formation: New York
Address: 813 JEFFERSON HILL RD, NASSAU, NY, United States, 12123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DWIGHT A BOWLER DOS Process Agent 813 JEFFERSON HILL RD, NASSAU, NY, United States, 12123

Chief Executive Officer

Name Role Address
MARGARET L BENEDICT Chief Executive Officer 813 JEFFERSON HILL RD, NASSAU, NY, United States, 12123

History

Start date End date Type Value
2006-09-28 2010-04-27 Address 813 JEFFERSON HILL RD, NASSAU, NY, 12123, USA (Type of address: Service of Process)
2006-09-28 2010-04-27 Address 813 JEFFERSON HILL RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2006-09-28 2010-04-27 Address 813 JEFFERSON HILL RD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)
2002-04-08 2006-09-28 Address 615 CHESTNUT ST, STE 120, PHILADELPHIA, PA, 19106, 4404, USA (Type of address: Service of Process)
2002-04-08 2006-09-28 Address 615 CHESTNUT ST, STE 120, PHILADELPHIA, PA, 19106, 4404, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160712000202 2016-07-12 CERTIFICATE OF MERGER 2016-07-12
160222002015 2016-02-22 BIENNIAL STATEMENT 2014-03-01
120604002171 2012-06-04 BIENNIAL STATEMENT 2012-03-01
100427002348 2010-04-27 BIENNIAL STATEMENT 2010-03-01
060928002502 2006-09-28 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State