Search icon

SPAGNOLI EXCAVATING, INC.

Company Details

Name: SPAGNOLI EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1992 (33 years ago)
Entity Number: 1662755
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 47 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPAGNOLI EXCAVATING AND SONS INC. DOS Process Agent 47 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SCOTT SPAGNOLI Chief Executive Officer 47 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2016-03-01 2016-08-05 Address 47 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-08-04 2016-03-01 Address 71 MEADOWBROOK LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-09-02 2016-03-01 Address 71 MEADOWBROOK LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-09-02 2016-03-01 Address 71 MEADOWBROOK LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1992-08-31 1998-08-04 Address 71 MEADOWBROOK LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160805006558 2016-08-05 BIENNIAL STATEMENT 2016-08-01
160301006678 2016-03-01 BIENNIAL STATEMENT 2014-08-01
100820002591 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080820002606 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060814002442 2006-08-14 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-17
Type:
Planned
Address:
ROUTE 9W, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State