Search icon

SPRAGUE & JANOWSKY, INC.

Company Details

Name: SPRAGUE & JANOWSKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691142
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 121 EAST SENECA ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRAGUE & JANOWSKY, INC. DOS Process Agent 121 EAST SENECA ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
DAVID W. SPRAGUE Chief Executive Officer 121 EAST SENECA ST, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161428840
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-18 2021-01-04 Address 121 EAST SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1994-03-17 1995-10-18 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-03-17 1995-10-18 Address 408 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-01-04 1995-10-18 Address 408 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060394 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060509 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007168 2017-01-03 BIENNIAL STATEMENT 2017-01-01
161122006073 2016-11-22 BIENNIAL STATEMENT 2015-01-01
130107007015 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State