Search icon

LLOYD D. SPRAGUE & SON, INCORPORATED

Company Details

Name: LLOYD D. SPRAGUE & SON, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1965 (60 years ago)
Date of dissolution: 28 Feb 2019
Entity Number: 186248
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: PO BOX 98, CORNING, NY, United States, 14830
Principal Address: 34 WEST MARKET STREET, PO BOX 98, CORNING, NY, United States, 14830

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 98, CORNING, NY, United States, 14830

Chief Executive Officer

Name Role Address
ANDREW T SPRAGUE Chief Executive Officer 34 W MARKET ST, PO BOX 98, CORNING, NY, United States, 14830

History

Start date End date Type Value
2005-05-09 2016-05-25 Address 34 W MARKET ST, PO BOX 98, CORNING, NY, 14830, 0098, USA (Type of address: Chief Executive Officer)
1993-04-01 2005-05-09 Address PO BOX 98, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-04-01 Address 34-36 W. MARKET STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-04-01 Address 7 SKYLINE DRIVE, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
1992-05-18 1993-04-01 Address 34 WEST MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)
1965-04-09 1992-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-04-09 1992-05-18 Address 100 WEST WATER ST., PAINTED POST, NY, 14870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190228000635 2019-02-28 CERTIFICATE OF DISSOLUTION 2019-02-28
170420006017 2017-04-20 BIENNIAL STATEMENT 2017-04-01
160525006057 2016-05-25 BIENNIAL STATEMENT 2015-04-01
130411006594 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110420002979 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090413002901 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070409002365 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050509002015 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030417002285 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010523002477 2001-05-23 BIENNIAL STATEMENT 2001-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State