Name: | SPRINGWOOD MOBILE VILLAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1969 (56 years ago) |
Entity Number: | 280733 |
ZIP code: | 44484 |
County: | Erie |
Place of Formation: | New York |
Address: | 2861 FAIRVIEW AVE. SE, WARREN, OH, United States, 44484 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E VIGLER | Chief Executive Officer | 2861 FAIRVIEW AVE. SE, WARREN, OH, United States, 44484 |
Name | Role | Address |
---|---|---|
WILLIAM E VIGLER | DOS Process Agent | 2861 FAIRVIEW AVE. SE, WARREN, OH, United States, 44484 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-04 | 2019-08-05 | Address | 4718 HARRIS RD, SANDUSKY, OH, 44870, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2019-08-05 | Address | 4718 HARRIS RD, SANDUSKY, OH, 44870, USA (Type of address: Principal Executive Office) |
2013-09-04 | 2019-08-05 | Address | 4718 HARRIS RD, SANDUSKY, OH, 44870, USA (Type of address: Service of Process) |
2005-11-23 | 2013-09-04 | Address | 1907 CRESCENT DR, ALAMOGORDO, NM, 88310, 3838, USA (Type of address: Principal Executive Office) |
2005-11-23 | 2013-09-04 | Address | 1907 CRESCENT DR, ALAMOGORDO, NM, 88310, 3838, USA (Type of address: Chief Executive Officer) |
2005-11-23 | 2013-09-04 | Address | 1907 CRESCENT DR, ALAMOGORDO, NM, 88310, 3838, USA (Type of address: Service of Process) |
2003-07-28 | 2005-11-23 | Address | 14725 BAGDAD RD, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer) |
2003-07-28 | 2005-11-23 | Address | 14725 BAGDAD RD, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office) |
1995-05-10 | 2003-07-28 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2003-07-28 | Address | 14725 BAGDAD ROAD, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061803 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170808006509 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150813006078 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
130904002321 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110831002470 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090817002886 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070810002826 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051123002821 | 2005-11-23 | BIENNIAL STATEMENT | 2005-08-01 |
030728002183 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
C291027-1 | 2000-07-17 | ASSUMED NAME CORP INITIAL FILING | 2000-07-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State