SPENCE ENGINEERING COMPANY, INC.

Name: | SPENCE ENGINEERING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1984 (41 years ago) |
Entity Number: | 949481 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 Corporate Drive, Suite 200, Burlington, MA, United States, 01803 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TONY NAJJAR | Chief Executive Officer | 30 CORPORATE DRIVE, SUITE 200, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 30 CORPORATE DRIVE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1241 OLD TEMESCAL ROAD, UNIT 101, CORONA, CA, 92881, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-05 | 2024-10-01 | Address | 1241 OLD TEMESCAL ROAD, UNIT 101, CORONA, CA, 92881, USA (Type of address: Chief Executive Officer) |
2014-10-08 | 2018-10-05 | Address | C/O CIRCOR INTERNATIONAL INC, 30 CORPORATE DR, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039139 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221006003367 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201020060073 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
181005006218 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161003006472 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State