Search icon

S. P. MATERIALS INC.

Company Details

Name: S. P. MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1973 (52 years ago)
Date of dissolution: 26 Jan 2001
Entity Number: 255029
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 170 TOWNLINE RD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 TOWNLINE RD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
STEPHEN D POMARO Chief Executive Officer 170 TOWNLINE RD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1973-02-27 1995-05-26 Address 46 HEIGHTS RD., FT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010126000012 2001-01-26 CERTIFICATE OF DISSOLUTION 2001-01-26
990312002255 1999-03-12 BIENNIAL STATEMENT 1999-02-01
C260807-2 1998-06-04 ASSUMED NAME CORP INITIAL FILING 1998-06-04
970227002545 1997-02-27 BIENNIAL STATEMENT 1997-02-01
950526002205 1995-05-26 BIENNIAL STATEMENT 1994-02-01

Mines

Mine Information

Mine Name:
POMARO INDUSTRIES INC
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Pomaro Industries Inc
Party Role:
Operator
Start Date:
2000-01-01
Party Name:
S P Materials Inc
Party Role:
Operator
Start Date:
1989-08-01
End Date:
1999-12-31
Party Name:
Stephen A Pomaro; Mike A Pomaro
Party Role:
Current Controller
Start Date:
2000-01-01
Party Name:
Pomaro Industries Inc
Party Role:
Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State