Name: | SPERRIN OG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2007 (18 years ago) |
Entity Number: | 3528724 |
ZIP code: | 01803 |
County: | Queens |
Place of Formation: | New York |
Address: | 9 Thistle Road, Burlington, MA, United States, 01803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPERRIN OG CORPORATION | DOS Process Agent | 9 Thistle Road, Burlington, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
MICHELLE K DAVOREN | Chief Executive Officer | 9 THISTLE ROAD, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 9 THISTLE ROAD, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 418 ROCHDALE STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2021-06-14 | 2023-07-11 | Address | 418 ROCHDALE STREET, AUBURN, MA, 01501, USA (Type of address: Service of Process) |
2015-06-03 | 2023-07-11 | Address | 418 ROCHDALE STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2013-07-01 | 2021-06-14 | Address | 418 ROCHDALE STREET, AUBURN, MA, 01501, USA (Type of address: Service of Process) |
2013-07-01 | 2015-06-03 | Address | 418 ROCHDALE STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2011-07-05 | 2013-07-01 | Address | 6 WAKEFIELD STREET, WORCESTER, MA, 01605, USA (Type of address: Principal Executive Office) |
2011-07-05 | 2013-07-01 | Address | 6 WAKEFIELD STREET, WORCESTER, MA, 01605, USA (Type of address: Chief Executive Officer) |
2011-07-05 | 2013-07-01 | Address | 6 WAKEFIELD STREET, WORCESTER, MA, 01605, USA (Type of address: Service of Process) |
2009-06-26 | 2011-07-05 | Address | 76-20 170TH ST, 2ND FL, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711001764 | 2023-07-11 | BIENNIAL STATEMENT | 2023-06-01 |
210614060144 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
170606006589 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150603006230 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130701006491 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110705002386 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090626002299 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070608000932 | 2007-06-08 | CERTIFICATE OF INCORPORATION | 2007-06-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State