SPRAGUE-GOODMAN ELECTRONICS, INC.

Name: | SPRAGUE-GOODMAN ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1991 (34 years ago) |
Entity Number: | 1562514 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1700 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
VYACHESLAV GRINBERG | Chief Executive Officer | 1700 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JACK GOODMAN | Agent | 134 FULTON AVENUE, GARDEN CITY PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2009-07-14 | Address | 1700 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2007-07-30 | Address | 1700 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1997-07-10 | Address | 134 FULTON AVE., GARDEN CITY, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1997-07-10 | Address | 134 FULTON AVE., GARDEN CITY, NY, 11040, USA (Type of address: Principal Executive Office) |
1991-07-18 | 1997-07-10 | Address | 134 FULTON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710006547 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110805002421 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
090714002166 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070730002750 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050907002234 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State