Search icon

SP RESTORATION INC.

Headquarter

Company Details

Name: SP RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711328
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 4 MANCINI DR, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN PARTENZA Chief Executive Officer 4 MANCINI DR, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
STEPHEN PARTENZA DOS Process Agent 4 MANCINI DR, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
0559906
State:
CONNECTICUT

History

Start date End date Type Value
1999-06-14 2005-05-18 Address PO BOX 597, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
1997-05-20 1999-06-14 Address 4 MANCINI DR., YORKTOWN HEIGHTS, NY, 10598, 6435, USA (Type of address: Principal Executive Office)
1994-04-15 1999-06-14 Address 11 RAILROAD AVENUE, SCARSDALE, NY, 10707, USA (Type of address: Chief Executive Officer)
1994-04-15 1997-05-20 Address 11 RAILROAD AVENUE, SCARSDALE, NY, 10707, USA (Type of address: Principal Executive Office)
1994-04-15 1999-06-14 Address 11 RAILROAD AVENUE, SCARSDALE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050518003111 2005-05-18 BIENNIAL STATEMENT 2005-03-01
990614002468 1999-06-14 BIENNIAL STATEMENT 1999-03-01
970520002228 1997-05-20 BIENNIAL STATEMENT 1997-03-01
951114002256 1995-11-14 BIENNIAL STATEMENT 1995-03-01
940415002301 1994-04-15 BIENNIAL STATEMENT 1994-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State