Search icon

SPEARIN, PRESTON & BURROWS, INC.

Headquarter

Company Details

Name: SPEARIN, PRESTON & BURROWS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478759
ZIP code: 11357
County: New York
Place of Formation: Massachusetts
Principal Address: 26-15 ULMER STREET, COLLEGE POINT, NY, United States, 11354
Address: 1720 WHITESTONE EXPRESSWAY, 3RD FLOOR, WHITESTONE, NY, United States, 11357

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1720 WHITESTONE EXPRESSWAY, 3RD FLOOR, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
THOMAS IOVINO Chief Executive Officer 26-15 ULMER STREET, COLLEGE POINT, NY, United States, 11354

Links between entities

Type:
Headquarter of
Company Number:
000024434
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0043251
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0641200
State:
CONNECTICUT

History

Start date End date Type Value
2011-04-25 2017-10-26 Address 26-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
2008-02-15 2011-04-25 Address 14-45 117TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-02-15 2011-04-25 Address 14-45 117TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-02-15 2011-04-25 Address 14-45 117TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2006-07-10 2008-02-15 Address 3365 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 1309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171026000479 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
140626002113 2014-06-26 BIENNIAL STATEMENT 2014-02-01
120326002639 2012-03-26 BIENNIAL STATEMENT 2012-02-01
110425002146 2011-04-25 BIENNIAL STATEMENT 2010-02-01
080215002258 2008-02-15 BIENNIAL STATEMENT 2008-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-02
Type:
Unprog Rel
Address:
3365 RICHMOND TERRACE, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-09-18
Type:
Unprog Rel
Address:
WHITEHALL FERRY TERMINAL SLIP NO. 3, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-28
Type:
Planned
Address:
11 VICTORY BLVD, New York -Richmond, NY, 10301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-19
Type:
FollowUp
Address:
EXETER STREET & SHORE BLVD, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-08-06
Type:
Planned
Address:
EXETER STREET & SHORE BLVD, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
BALDWIN
Party Role:
Plaintiff
Party Name:
SPEARIN, PRESTON & BURROWS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State