SPOT CONTRACTING, INC.

Name: | SPOT CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1993 (32 years ago) |
Entity Number: | 1770764 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 WOOD LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIOTR ZALEWSKI | DOS Process Agent | 4 WOOD LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
PIOTR ZALEWSKI | Chief Executive Officer | 4 WOOD LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-02 | 2023-12-02 | Address | 4 WOOD LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-11-09 | 2023-12-02 | Address | 4 WOOD LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2007-11-09 | 2023-12-02 | Address | 4 WOOD LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-11-09 | 2020-01-23 | Address | 4 WOOD LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2007-11-09 | Address | 4 WOOD LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000686 | 2023-12-02 | BIENNIAL STATEMENT | 2023-11-01 |
220210003525 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200123060092 | 2020-01-23 | BIENNIAL STATEMENT | 2019-11-01 |
131107007302 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111129002573 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State