Search icon

SPANTEC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPANTEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1976 (49 years ago)
Date of dissolution: 19 Aug 2013
Entity Number: 397689
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 3 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PETER K MURPHY Chief Executive Officer 3 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1998-06-29 2000-05-08 Address 3 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-06-29 2000-05-08 Address 3 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-06-29 2000-05-08 Address 3 RING NECK RIDGE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-08-28 1998-06-29 Address 22 GRAND AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-08-28 1998-06-29 Address 22 GRAND AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819000307 2013-08-19 CERTIFICATE OF DISSOLUTION 2013-08-19
120611002348 2012-06-11 BIENNIAL STATEMENT 2012-04-01
110921000366 2011-09-21 CERTIFICATE OF AMENDMENT 2011-09-21
100427002006 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080414002514 2008-04-14 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State