Name: | SPARACO'S GLASS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1974 (51 years ago) |
Entity Number: | 349233 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 329 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 98 NORTON STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL SPARACO | Chief Executive Officer | 98 NORTON STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
CAROL SPARACO | DOS Process Agent | 329 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-13 | 2020-08-12 | Address | 98 NORTON ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2014-09-24 | 2018-08-13 | Address | 98 NORTON STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2014-09-24 | 2018-08-13 | Address | 98 NORTON STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1993-04-08 | 2014-09-24 | Address | 98 NORTON STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2014-09-24 | Address | 98 NORTON STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2014-09-24 | Address | 98 NORTON STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1974-08-01 | 1993-04-08 | Address | 98 NORTON ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060424 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180813006187 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
160822006002 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140924006465 | 2014-09-24 | BIENNIAL STATEMENT | 2014-08-01 |
120924002241 | 2012-09-24 | BIENNIAL STATEMENT | 2012-08-01 |
100902002060 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080819002032 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060810002544 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
20050617055 | 2005-06-17 | ASSUMED NAME CORP AMENDMENT | 2005-06-17 |
20050330058 | 2005-03-30 | ASSUMED NAME CORP INITIAL FILING | 2005-03-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State