Search icon

SPECTRUM RESOURCES, LTD.

Company Details

Name: SPECTRUM RESOURCES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1969 (56 years ago)
Entity Number: 283456
ZIP code: 11514
County: Suffolk
Place of Formation: New York
Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514
Principal Address: 1 OLD COUNTRY RD, STE 565, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
MR STEPHEN J SABBETH Chief Executive Officer 1 OLD COUNTRY RD, STE 565, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1992-10-23 1997-10-23 Address 55 NORTH INDUSTRY COURT, POB 165, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1992-10-23 1997-10-23 Address 55 NORTH INDUSTRY COURT, POB 165, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-10-23 Address 55 NORTH INDUSTRY COURT, POB 165, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1986-01-17 1998-01-26 Name SABBETH INDUSTRIES LTD.
1978-11-10 1992-10-23 Address 55 NORTH INDUSTRY, COURT PO BOX 165, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030924002022 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010927002326 2001-09-27 BIENNIAL STATEMENT 2001-10-01
C293789-2 2000-09-27 ASSUMED NAME LLC INITIAL FILING 2000-09-27
991025002327 1999-10-25 BIENNIAL STATEMENT 1999-10-01
980126000412 1998-01-26 CERTIFICATE OF AMENDMENT 1998-01-26

Court Cases

Court Case Summary

Filing Date:
2003-06-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPECTRUM RESOURCES, LTD.
Party Role:
Plaintiff
Party Name:
SUPERIOR HARDWOODS
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State