Search icon

SPRINGER CONSTRUCTION CORP.

Company Details

Name: SPRINGER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1964 (61 years ago)
Date of dissolution: 28 Aug 2012
Entity Number: 178513
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 40 STONE ISLAND LANE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 STONE ISLAND LANE, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
HERMAN SPRINGER Chief Executive Officer 40 STONE ISLAND LANE, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
030611086
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-25 2008-07-14 Address 333 LAKE ROAD, ONTARIO, NY, 14519, 9338, USA (Type of address: Chief Executive Officer)
1993-08-25 2008-07-14 Address 333 LAKE ROAD, ONTARIO, NY, 14519, 9338, USA (Type of address: Principal Executive Office)
1993-08-25 2008-07-14 Address 333 LAKE ROAD, ONTARIO, NY, 14519, 9338, USA (Type of address: Service of Process)
1968-07-01 1993-08-25 Address 2480 BROWNCROFT BLVD., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1964-07-23 1968-07-01 Address 92 SAN GABRIEL DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160108046 2016-01-08 ASSUMED NAME CORP INITIAL FILING 2016-01-08
120828000756 2012-08-28 CERTIFICATE OF DISSOLUTION 2012-08-28
100928002648 2010-09-28 BIENNIAL STATEMENT 2010-07-01
080714002113 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060615002493 2006-06-15 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State