SPEER EQUIPMENT-CONTROLS DIVISION INC.

Name: | SPEER EQUIPMENT-CONTROLS DIVISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1992 (33 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 1617121 |
ZIP code: | 10463 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2500 JOHNSON AVE, 20A, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY L SPEER | Chief Executive Officer | 7 UPTON ST, SUITE 34, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
SPEER EQUIPMENT-CONTROLS DIVISION INC. | DOS Process Agent | 2500 JOHNSON AVE, 20A, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-04 | 2023-08-21 | Address | 7 UPTON ST, SUITE 34, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2023-08-21 | Address | 2500 JOHNSON AVE, 20A, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2014-03-17 | 2020-03-04 | Address | PO BOX 40, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2014-03-17 | 2020-03-04 | Address | 75 TOWN CENTRE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2020-03-04 | Address | 502 HOLLEY ST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821003422 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
200304060874 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
140317006045 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120412003030 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326003175 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State