Search icon

SPRING STREAM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING STREAM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1995 (29 years ago)
Date of dissolution: 13 Oct 2006
Entity Number: 1985170
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4545 WETZEL RD., LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CARIOTI Chief Executive Officer 4545 WETZEL RD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4545 WETZEL RD., LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2000-01-21 2003-11-20 Address 13 BERRYWOOD RD., LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1997-12-04 2000-01-21 Address 13 BERRYWOOD RD., LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1997-12-04 2000-01-21 Address 146 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1995-12-28 2000-01-21 Address 146B LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061013000209 2006-10-13 CERTIFICATE OF DISSOLUTION 2006-10-13
060117002027 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040902000599 2004-09-02 CERTIFICATE OF AMENDMENT 2004-09-02
031120002638 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011217002796 2001-12-17 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State