Search icon

R.L. SPENCER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R.L. SPENCER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530719
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4500 PEWTER LANE, BLDG. 7, MANLIUS, NY, United States, 13104
Principal Address: 4500 PEWTER LN, BLDG 7, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J BRUNO JR Chief Executive Officer 4500 PEWTER LN, BLDG 7, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
R.L. SPENCER, INC. DOS Process Agent 4500 PEWTER LANE, BLDG. 7, MANLIUS, NY, United States, 13104

Links between entities

Type:
Headquarter of
Company Number:
F21000003535
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000789587
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0726113
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 4500 PEWTER LN, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-14 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-07-13 2024-02-15 Address 4500 PEWTER LANE, BLDG. 7, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2013-05-31 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240215000245 2024-02-15 BIENNIAL STATEMENT 2024-02-15
200713060692 2020-07-13 BIENNIAL STATEMENT 2020-07-01
130531000469 2013-05-31 CERTIFICATE OF AMENDMENT 2013-05-31
120711006072 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100723002711 2010-07-23 BIENNIAL STATEMENT 2010-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-24
Type:
Planned
Address:
3131 SHERIDAN DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-19
Type:
Planned
Address:
HOME DEPOT, 659 STATE ROUTE 28, ONEONTA, NY, 13861
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-14
Type:
Unprog Rel
Address:
659 STATE RTE 28, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-03
Type:
Planned
Address:
NORTHWAY PLAZA, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-09
Type:
Planned
Address:
979 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2003-12-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
R.L. SPENCER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State