Name: | SPRUNG MEMORIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2006 (19 years ago) |
Entity Number: | 3319516 |
ZIP code: | 11042 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, United States, 11757 |
Address: | c/o HKP LLP - 3000 Marcus Ave. #2E1, Lake Success, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM SPRUNG | Chief Executive Officer | 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o HKP LLP - 3000 Marcus Ave. #2E1, Lake Success, NY, United States, 11042 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2024-06-06 | Address | 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2012-05-10 | Address | 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2006-02-13 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-13 | 2024-06-06 | Address | 1060 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003772 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
230123002411 | 2023-01-23 | BIENNIAL STATEMENT | 2022-02-01 |
200204060615 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180201006543 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
171206006161 | 2017-12-06 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State