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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1720 WHITESTONE EXPRESSWAY, 3RD FLOOR, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THOMAS IOVINO | Chief Executive Officer | 26-15 ULMER STREET, COLLEGE POINT, NY, United States, 11354 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State