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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 98, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
ANDREW T SPRAGUE | Chief Executive Officer | 34 W MARKET ST, PO BOX 98, CORNING, NY, United States, 14830 |
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) |
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