Search icon

SPS TEMPORARIES, INC.

Company Details

Name: SPS TEMPORARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (34 years ago)
Entity Number: 1590225
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 135 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 10A FOXBERRY DR S, GOTZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED A ALBERTI Chief Executive Officer 214 SIEGFRIED DR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1999-12-15 2001-11-06 Address 135 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1997-11-04 1999-12-15 Address 220 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1997-11-04 1999-12-15 Address 220 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1991-11-18 1997-11-04 Address 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011106002699 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991215002472 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971104002703 1997-11-04 BIENNIAL STATEMENT 1997-11-01
911118000359 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-01
Type:
Unprog Rel
Address:
135 DELAWARE AVENUE, BUFFALO, NY, 14202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-03-24
Type:
Unprog Rel
Address:
1100 MILITARY ROAD, BUFFALO, NY, 14217
Safety Health:
Health
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2020-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPS TEMPORARIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPS TEMPORARIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLON
Party Role:
Plaintiff
Party Name:
SPS TEMPORARIES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State