T. MINA SUPPLY, INC.

Name: | T. MINA SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1985 (40 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 1041393 |
ZIP code: | 11763 |
County: | Queens |
Place of Formation: | New York |
Address: | 17 Expressway Drive North, Medford, NY, United States, 11763 |
Contact Details
Phone +1 718-397-5200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T. MINA SUPPLY, INC. | DOS Process Agent | 17 Expressway Drive North, Medford, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THOMAS C. MINA | Chief Executive Officer | 17 EXPRESSWAY DRIVE NORTH, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 2011-11-29 | Address | 126-53 36TH AVE, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2011-11-29 | Address | 126-53 36TH AVE, FLUSHING, NY, 11368, USA (Type of address: Principal Executive Office) |
1995-06-06 | 2011-11-29 | Address | 126-53 36TH AVE, FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
1985-11-20 | 1995-06-06 | Address | 52 BROADWAY, P.O.B. 221, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217001282 | 2021-12-17 | CERTIFICATE OF MERGER | 2021-12-17 |
210914002144 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
171115006137 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
160506006052 | 2016-05-06 | BIENNIAL STATEMENT | 2015-11-01 |
131205002165 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State