A.C. SPEAR ELECTRIC, INC.

Name: | A.C. SPEAR ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1964 (61 years ago) |
Entity Number: | 178390 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK LISI, JR | Chief Executive Officer | 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-20 | 2016-07-13 | Address | 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
2004-07-30 | 2010-07-20 | Address | 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2010-07-20 | Address | 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2004-07-30 | Address | 2474 STEPHANIE LANE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2010-07-20 | Address | 1869 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706006052 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160713006352 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140702007211 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120706006594 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100720002896 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State