Entity Number 3383599
Status Inactive
NameROBERT C. SPRAGUE INC.
CountyDutchess
Date of registration 30 Jun 2006 (18 years ago) 30 Jun 2006
Date of dissolution 14 May 2015 14 May 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 129 NORTH CENTER ST, MILLERTON, NY, United States, 12546
Address ZIP code 12546
Principal Address 124 NORTH CENTER ST, MILLERTON, NY, United States, 12546
Principal Address ZIP code 12546
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
129 NORTH CENTER ST, MILLERTON, NY, United States, 12546
ROBERT SPRAGUE
Chief Executive Officer
124 NORTH CENTER ST, MILLERTON, NY, United States, 12546
2010-08-26
2012-07-13
Address
124 NORTH CENTER ST, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2010-08-26
2012-07-13
Address
124 NORTH CENTER ST, MILLERTON, NY, 12545, USA (Type of address: Chief Executive Officer)
2010-08-26
2012-07-13
Address
124 NORTH CENTER ST, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2008-07-07
2010-08-26
Address
PO BOX 353, MILLERTON, NY, 12545, USA (Type of address: Chief Executive Officer)
2008-07-07
2010-08-26
Address
124 NORTH CENTER ST, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2008-07-07
2010-08-26
Address
124 NORTH CENTER ST, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2006-06-30
2008-07-07
Address
141 EAST POST ROAD, MAMORNECK, NY, 10543, USA (Type of address: Service of Process)
150514000459
2015-05-14
CERTIFICATE OF DISSOLUTION
2015-05-14
120713002033
2012-07-13
BIENNIAL STATEMENT
2012-06-01
100826002585
2010-08-26
BIENNIAL STATEMENT
2010-06-01
080707003119
2008-07-07
BIENNIAL STATEMENT
2008-06-01
060630000509
2006-06-30
CERTIFICATE OF INCORPORATION
2006-06-30
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts