Search icon

SPERIAN FALL ARREST SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPERIAN FALL ARREST SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2002 (23 years ago)
Date of dissolution: 14 Jan 2015
Entity Number: 2795784
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 1345 15TH STREET, FRNAKLIN, PA, United States, 16323
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK S. LEVY Chief Executive Officer 1 FIRE-LITE PLACE, NORTHFORD, CT, United States, 06472

History

Start date End date Type Value
2012-08-09 2014-07-24 Address ONE FIRELIT PLACE, NORTH FORD, CT, 06472, USA (Type of address: Chief Executive Officer)
2010-08-10 2012-08-09 Address 900 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Principal Executive Office)
2008-08-08 2010-08-10 Address 900 DOUBLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Principal Executive Office)
2004-08-11 2012-08-09 Address 1345 15TH ST, FRANKLIN, NY, 16323, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-08-08 Address 910 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150114000628 2015-01-14 CERTIFICATE OF TERMINATION 2015-01-14
140724006175 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120809002515 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100810003097 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080808002576 2008-08-08 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State