Search icon

SPAIN & SPAIN, P.C.

Company Details

Name: SPAIN & SPAIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 1983 (42 years ago)
Entity Number: 819078
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 671 RTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D. SPAIN JR. Chief Executive Officer 671 ROUTE SIX, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
SPAIN & SPAIN, P.C. DOS Process Agent 671 RTE 6, MAHOPAC, NY, United States, 10541

Form 5500 Series

Employer Identification Number (EIN):
141642349
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-10 2021-01-04 Address 671 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2017-01-30 2019-01-10 Address 191 EAST LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2005-02-07 2017-01-30 Address 671 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2003-01-13 2005-02-07 Address 681 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1999-02-10 2003-01-13 Address 671 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063011 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060392 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170130006072 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150114006790 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130319002111 2013-03-19 BIENNIAL STATEMENT 2013-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State