SPRAY-TECH FINISHING, INC.

Name: | SPRAY-TECH FINISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1994 (31 years ago) |
Entity Number: | 1852622 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 825 ALLEN ST., JAMESTOWN, NY, United States, 14701 |
Principal Address: | C/O DAWSON METAL, 825 ALLEN STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G DAWSON | Chief Executive Officer | C/O DAWSON METAL, 825 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
SPRAY-TECH FINISHING, INC. | DOS Process Agent | 825 ALLEN ST., JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | C/O DAWSON METAL, 825 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-05-20 | Address | 825 ALLEN ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2006-08-28 | 2024-05-20 | Address | C/O DAWSON METAL, 825 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2006-08-28 | Address | C/O PHOENIX METAL, 245 HARRISON ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2020-10-16 | Address | 825 ALLEN ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003038 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
201016060016 | 2020-10-16 | BIENNIAL STATEMENT | 2020-09-01 |
180919006078 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160919006388 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
140919006335 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State