Search icon

SPRAGUE BROOK, INC.

Print

Details

Entity Number 3461225

Status Inactive

NameSPRAGUE BROOK, INC.

CountyFranklin

Date of registration 11 Jan 2007 (18 years ago)

Date of dissolution 16 Mar 2011

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Hampshire

Principal Address 175 BARNSTEAD ROAD / PO BOX 25, SUITE 4, PITTSFIELD, NH, United States, 03263

Principal Address ZIP code

Address PO BOX 1002, TUPPER LAKE, NY, United States, 12986

Address ZIP code 12986

DOS Process Agent

Name Role Address

TOM GILMAN

DOS Process Agent

PO BOX 1002, TUPPER LAKE, NY, United States, 12986

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

PHILIP A BRYCE

Chief Executive Officer

175 BARNSTEAD ROAD / SUITE 4, PITTSFIELD, NH, United States, 03263

History

Start date End date Type Value

2009-01-15

2011-01-25

Address

175 BARNSTEAD ROAD, SUITE 4, PITTSFIELD, NH, 03263, USA (Type of address: Chief Executive Officer)

2009-01-15

2011-01-25

Address

175 BARNSTEAD ROAD, SUITE 4, PO BOX 25, PITTSFIELD, NH, 03263, USA (Type of address: Principal Executive Office)

2007-01-11

2011-01-25

Address

PO BOX 1002, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110316000402

2011-03-16

CERTIFICATE OF TERMINATION

2011-03-16

110125002736

2011-01-25

BIENNIAL STATEMENT

2011-01-01

090115002473

2009-01-15

BIENNIAL STATEMENT

2009-01-01

070111000866

2007-01-11

APPLICATION OF AUTHORITY

2007-01-11

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts