Search icon

SPRINGER'S TOWING AND REPAIR, INC.

Company Details

Name: SPRINGER'S TOWING AND REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865356
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: 124 LAKEVIEW RD, BROADALBIN, NY, United States, 12025
Principal Address: 148 Teller Avenue, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 LAKEVIEW RD, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
LARRY D SPRINGER Chief Executive Officer 148 TELLER AVENUE, BROADALBIN, NY, United States, 12025

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 148 TELLER AVENUE, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 124 LAKEVIEW ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-10 Address 124 LAKEVIEW ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-02-03 Address 148 TELLER AVENUE, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-02-03 Address 124 LAKEVIEW RD, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)
2025-01-10 2025-01-10 Address 148 TELLER AVENUE, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-02-03 Address 124 LAKEVIEW ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2010-01-26 2025-01-10 Address 124 LAKEVIEW ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2007-08-15 2010-01-26 Address 148 TELLER AVE, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002610 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250110002185 2025-01-10 BIENNIAL STATEMENT 2025-01-10
130515006261 2013-05-15 BIENNIAL STATEMENT 2013-02-01
100126002059 2010-01-26 BIENNIAL STATEMENT 2009-02-01
070815003212 2007-08-15 BIENNIAL STATEMENT 2007-02-01
050331002469 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030204000297 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State