SPRAY CITY, INC.

Name: | SPRAY CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1972 (53 years ago) |
Entity Number: | 246643 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1316 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 718-273-9500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD C. MAIORANI | Chief Executive Officer | 1316 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
GERARD C MAIORANI | DOS Process Agent | 1316 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832871-DCA | Inactive | Business | 2013-05-06 | 2016-04-30 |
1005296-DCA | Inactive | Business | 1999-03-25 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-06 | 2002-10-21 | Address | 1316 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1998-10-28 | 2000-11-06 | Address | 1316 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 1998-10-28 | Address | 1316 CASTHETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
1995-06-06 | 1998-10-28 | Address | 1316 CASTHETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141113006609 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121212002047 | 2012-12-12 | BIENNIAL STATEMENT | 2012-11-01 |
101101002963 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
081023002772 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061113002120 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-12-03 | 2022-01-27 | Surcharge/Overcharge | Yes | 1000.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2094791 | PROCESSING | INVOICED | 2015-06-02 | 100 | License Processing Fee |
2042138 | LICENSE | CREDITED | 2015-04-09 | 450 | Tow Truck Company License Fee |
2042143 | DCA-MFAL | INVOICED | 2015-04-09 | 15 | Manual Fee Account Licensing |
2042139 | TTCINSPECT | CREDITED | 2015-04-09 | 50 | Tow Truck Company Vehicle Inspection |
1936427 | DCA-SUS | CREDITED | 2015-01-09 | 100 | Suspense Account |
1933822 | LICENSE | INVOICED | 2015-01-07 | 900 | Tow Truck Company License Fee |
1933823 | TTCINSPECT | INVOICED | 2015-01-07 | 100 | Tow Truck Company Vehicle Inspection |
1921874 | PROCESSING | INVOICED | 2014-12-23 | 200 | License Processing Fee |
1921873 | DCA-SUS | CREDITED | 2014-12-23 | 2200 | Suspense Account |
1930428 | TTCINSPECT | INVOICED | 2014-05-14 | 100 | Tow Truck Company Vehicle Inspection |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State