Search icon

SPEAR ELECTRIC INC.

Company Details

Name: SPEAR ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1977 (48 years ago)
Date of dissolution: 16 Apr 2002
Entity Number: 454818
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: LANE GATE ROAD, COLD SPRING, NY, United States, 10516
Address: 78 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES SPEAR, % SPEAR ELECTRIC, INC. DOS Process Agent 78 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
JAMES SPEAR Chief Executive Officer 78 NORTH PUTT CORNERS RD., NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1978-05-19 1983-08-05 Name SPEAR REFRIGERATION, INC.
1977-11-14 1978-05-19 Name JIM SPEAR ELECTRICAL INC.
1977-11-14 1994-01-05 Address 295 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141117024 2014-11-17 ASSUMED NAME LLC INITIAL FILING 2014-11-17
020416000375 2002-04-16 CERTIFICATE OF DISSOLUTION 2002-04-16
940105000268 1994-01-05 CERTIFICATE OF CHANGE 1994-01-05
931109002536 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921113002554 1992-11-13 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-20
Type:
Prog Related
Address:
ROUTE 209, CUDDEBACKVILLE, NY, 12729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-13
Type:
Planned
Address:
BEACON HIGH SCHOOL, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-16
Type:
Planned
Address:
10 MARKET STREET, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State