SPC MACHINERY, INC.

Name: | SPC MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1957 (68 years ago) |
Date of dissolution: | 25 Feb 2005 |
Entity Number: | 168853 |
ZIP code: | 21666 |
County: | Monroe |
Place of Formation: | New York |
Address: | 348 THOMPSON CREEK MALL, STEVENSVILLE, MD, United States, 21666 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN D. ARONSON, ATTY | Agent | THE STERLING HOUSE, 280 S. MAIN ST., CANANDAIGUA, NY, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 THOMPSON CREEK MALL, STEVENSVILLE, MD, United States, 21666 |
Name | Role | Address |
---|---|---|
DAVID R PHILIPP | Chief Executive Officer | 348 THOMPSON CREEK MALL, STEVENSVILLE, MD, United States, 21666 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-03 | 2001-11-09 | Address | 144 VILLAGE LANDING, SUITE 302, FAIRPORT, NY, 14450, 1804, USA (Type of address: Service of Process) |
1992-11-13 | 1995-05-03 | Address | 144 VILLAGE LANDING, SUITE 302, FAIRPORT, NY, 14450, 1804, USA (Type of address: Service of Process) |
1992-11-13 | 2001-11-09 | Address | 144 VILLAGE LANDING, SUITE 302, FAIRPORT, NY, 14450, 1804, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2001-11-09 | Address | 144 VILLAGE LANDING, SUITE 302, FAIRPORT, NY, 14450, 1804, USA (Type of address: Principal Executive Office) |
1989-10-12 | 1992-11-13 | Address | 144 FAIRPORT VILLAGE, LANDING, SUITE 302, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050225000685 | 2005-02-25 | CERTIFICATE OF DISSOLUTION | 2005-02-25 |
031023002493 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011109002605 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
971118002482 | 1997-11-18 | BIENNIAL STATEMENT | 1997-11-01 |
950503002148 | 1995-05-03 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State