Search icon

SPIRO RISK MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPIRO RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669032
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 71 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J SPIRO Chief Executive Officer 71 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
SPIRO RISK MANAGEMENT, INC. DOS Process Agent 71 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Links between entities

Type:
Headquarter of
Company Number:
0601889
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F06000005466
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133686808
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-06 2020-09-01 Address 71 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1998-10-07 2012-09-06 Address 71 S CENTRAL AVE, PO BOX 1207, VALLEY STREAM, NY, 11582, 1207, USA (Type of address: Chief Executive Officer)
1998-10-07 2012-09-06 Address 71 S CENTRAL AVE, VALLEY STREAM, NY, 11582, 1207, USA (Type of address: Principal Executive Office)
1998-10-07 2012-09-06 Address 71 S CENTRAL AVE, VALLEY STREAM, NY, 11582, 1207, USA (Type of address: Service of Process)
1992-09-28 1998-10-07 Address 50 BROADWAY 25TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060281 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009148 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006670 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006544 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006424 2012-09-06 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State