Search icon

SPENCER PACKAGING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SPENCER PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1843763
ZIP code: 14625
County: Monroe
Place of Formation: New York
Principal Address: 320 NORTH WASHINGTON ST, ROCHESTER, NY, United States, 14625
Address: 320 NORTH WASHINGTON STREET, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 NORTH WASHINGTON STREET, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
JOHN P SERR Chief Executive Officer 320 NORTH WASHINGTON ST., ROCHESTER, NY, United States, 14625

Unique Entity ID

CAGE Code:
4KQ92
UEI Expiration Date:
2015-12-01

Business Information

Activation Date:
2014-12-01
Initial Registration Date:
2006-10-19

Commercial and government entity program

CAGE number:
4KQ92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JOHN SERR

History

Start date End date Type Value
1998-07-21 2006-08-25 Address 320 NORTH WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1996-08-12 2006-08-25 Address 320 NORTH WASHINGTON ST., ROCHESTER, NY, 14625, 2316, USA (Type of address: Chief Executive Officer)
1996-08-12 1998-07-21 Address 320 NORTH WASHINGTON ST., ROCHESTER, NY, 14625, 2316, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142522 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100922002265 2010-09-22 BIENNIAL STATEMENT 2010-08-01
080915002285 2008-09-15 BIENNIAL STATEMENT 2008-08-01
060825002110 2006-08-25 BIENNIAL STATEMENT 2006-08-01
040908002678 2004-09-08 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP330015M0406
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5025.00
Base And Exercised Options Value:
5025.00
Base And All Options Value:
5025.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-13
Description:
8502002227!TAPE, ANTISTATIC
Naics Code:
321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
SP330015M0313
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2952.00
Base And Exercised Options Value:
2952.00
Base And All Options Value:
2952.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-18
Description:
8501899659!TAPE,PRESSURE SENSITIVE ADHES
Naics Code:
322220: PAPER BAG AND COATED AND TREATED PAPER MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
SP330015M0311
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2928.00
Base And Exercised Options Value:
2928.00
Base And All Options Value:
2928.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-18
Description:
8501899272!DISPENSER TAPE HAND HELD 1 IN
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State