Search icon

AVOCA SPRINGWATER, INC.

Company Details

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

Agent

Name Role Address
ROSEMARY VIGGIANO Agent 484 SMITH ROAD, CLIFTON SPRINGS, NY, 14432

DOS Process Agent

Name Role Address
SANDRA J BREWER DOS Process Agent 492 SMITH ROAD, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
SANDRA J BREWER Chief Executive Officer 2214 TREMBLE ROAD, CLIFTON SPRINGS, NY, United States, 14432

History

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)

Filings

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