Search icon

SPERRIN OG CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SPERRIN OG CORPORATION DOS Process Agent 9 Thistle Road, Burlington, MA, United States, 01803

Chief Executive Officer

Name Role Address
MICHELLE K DAVOREN Chief Executive Officer 9 THISTLE ROAD, BURLINGTON, MA, United States, 01803

History

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)

Filings

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