Search icon

SPARACO'S GLASS CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
CAROL SPARACO Chief Executive Officer 98 NORTON STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
CAROL SPARACO DOS Process Agent 329 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

History

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)

Filings

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