WERNER SPITZ CONSTRUCTION CO., INC.

Name: | WERNER SPITZ CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1931 (94 years ago) |
Date of dissolution: | 28 Jan 2011 |
Entity Number: | 41680 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O WERNER W SPITZ, 14 STONEY CLOVER LANE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WERNER W SPITZ, 14 STONEY CLOVER LANE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
WERNER W SPITZ | Chief Executive Officer | 14 STONEY CLOVER LANE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-27 | 1997-11-03 | Address | 14 STONEY CLOVER LANE, PITTSFORD, NY, 14534, 4601, USA (Type of address: Chief Executive Officer) |
1995-02-27 | 1997-11-03 | Address | % WERMER W. SPITZ, 14 STONEY CLOVER LANE, PITTSFORD, NY, 14534, 4601, USA (Type of address: Principal Executive Office) |
1995-02-27 | 1997-11-03 | Address | % WERMER W. SPITZ, 14 STONEY CLOVER LANE, PITTSFORD, NY, 14534, 4601, USA (Type of address: Service of Process) |
1934-12-26 | 1995-02-27 | Address | 11 COMFORT ST., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128000762 | 2011-01-28 | CERTIFICATE OF DISSOLUTION | 2011-01-28 |
091102002776 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071113003302 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051216002704 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031027002496 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State