Search icon

JAMES V. SPANO, INC.

Company Details

Name: JAMES V. SPANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1980 (45 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 621799
ZIP code: 13204
County: Cayuga
Place of Formation: New York
Address: 555 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES V SPANO Chief Executive Officer 555 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1995-02-21 2006-05-04 Address 277 NORTH ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1995-02-21 2006-05-04 Address 277 NORTH ST., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1995-02-21 2006-05-04 Address 277 NORTH ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)
1980-04-16 1995-02-21 Address WALKER ROAD R.D. #4, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248016 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120803002324 2012-08-03 BIENNIAL STATEMENT 2012-04-01
100422002491 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080506002800 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060504002516 2006-05-04 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-27
Type:
Referral
Address:
516 SOUTH SECOND ST., FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-06
Type:
Complaint
Address:
MAIN STREET, MARCELLUS, NY, 13108
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State