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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 STONE ISLAND LANE, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
HERMAN SPRINGER | Chief Executive Officer | 40 STONE ISLAND LANE, PENFIELD, NY, United States, 14526 |
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) |
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