Name: | AVOCA SPRINGWATER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3700659 |
ZIP code: | 14432 |
County: | Steuben |
Place of Formation: | New York |
Address: | 492 SMITH ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY VIGGIANO | Agent | 484 SMITH ROAD, CLIFTON SPRINGS, NY, 14432 |
Name | Role | Address |
---|---|---|
SANDRA J BREWER | DOS Process Agent | 492 SMITH ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
SANDRA J BREWER | Chief Executive Officer | 2214 TREMBLE ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-08 | 2020-07-20 | Address | 4381 COUNTY ROUTE 6, AVOCA, NY, 14809, USA (Type of address: Service of Process) |
2012-08-14 | 2016-07-08 | Address | 713 SMITH RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2012-08-14 | 2016-07-08 | Address | 713 SMITH RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2012-08-14 | Address | 484 SMITH RD, CLIFTON PARK, NY, 14432, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2016-07-08 | Address | 484 SMITH RD, CLIFTON PARK, NY, 14432, USA (Type of address: Principal Executive Office) |
2010-08-05 | 2012-08-14 | Address | 484 SMITH RD, CLIFTON PARK, NY, 14432, USA (Type of address: Service of Process) |
2008-07-25 | 2010-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-07-25 | 2009-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720060607 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180703006029 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160708006099 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140715006861 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120814002069 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
100805002178 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
090331000365 | 2009-03-31 | CERTIFICATE OF CHANGE | 2009-03-31 |
080725000154 | 2008-07-25 | CERTIFICATE OF INCORPORATION | 2008-07-25 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State