Search icon

A. SPROUL CONSTRUCTION & CONTRACTING INC.

Company Details

Name: A. SPROUL CONSTRUCTION & CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1992 (33 years ago)
Date of dissolution: 17 May 2024
Entity Number: 1622477
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 250 MT JOY RD., MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 MT JOY RD., MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
ALAN SPROUL Chief Executive Officer 250 MT JOY RD., MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
133661275
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-19 2024-06-04 Address 250 MT JOY RD., MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2002-03-19 2024-06-04 Address 250 MT JOY RD., MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-03-19 Address 4368 RTE 94, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2000-04-04 2002-03-19 Address 4368 RTE 94, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-03-19 Address 4368 RTE 94, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002051 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
160330002010 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140326006001 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120501002556 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100325002524 2010-03-25 BIENNIAL STATEMENT 2010-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State