Search icon

SPRINGWOOD MOBILE VILLAGE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM E VIGLER Chief Executive Officer 2861 FAIRVIEW AVE. SE, WARREN, OH, United States, 44484

DOS Process Agent

Name Role Address
WILLIAM E VIGLER DOS Process Agent 2861 FAIRVIEW AVE. SE, WARREN, OH, United States, 44484

History

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)

Filings

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