Search icon

WHITESTONE PROVISION SUPPLY CORP.

Headquarter

Company Details

Name: WHITESTONE PROVISION SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1985 (39 years ago)
Entity Number: 1040311
ZIP code: 02806
County: Queens
Place of Formation: New York
Address: 4 woodmont Ct., Barrington, RI, United States, 02806
Principal Address: 4 WOODMONT CT, BARRINGTON, RI, United States, 02806

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DIRE DOS Process Agent 4 woodmont Ct., Barrington, RI, United States, 02806

Chief Executive Officer

Name Role Address
JOHN DIRE Chief Executive Officer 4 WOODMONT COURT, BARRINGTON, RI, United States, 02806

Links between entities

Type:
Headquarter of
Company Number:
000159598
State:
RHODE ISLAND

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 4 WOODMONT COURT, BARRINGTON, RI, 02806, USA (Type of address: Chief Executive Officer)
2006-01-13 2023-12-11 Address 4 WOODMONT COURT, BARRINGTON, RI, 02806, USA (Type of address: Chief Executive Officer)
2003-12-11 2023-12-11 Address 4 WOODMONT CT, BARRINGTON, RI, 02806, USA (Type of address: Service of Process)
2003-12-11 2006-01-13 Address 4 WOODMONT CT, BARRINGTON, RI, 02806, USA (Type of address: Chief Executive Officer)
1993-03-12 2003-12-11 Address 151-51 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231211003554 2023-12-11 BIENNIAL STATEMENT 2023-12-01
210708001039 2021-07-08 BIENNIAL STATEMENT 2021-07-08
140110002074 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111230002216 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100104002124 2010-01-04 BIENNIAL STATEMENT 2009-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State