CLINTON SUPPLY CO., INC.

Name: | CLINTON SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1985 (40 years ago) |
Entity Number: | 1042352 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 1256 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND GOLDBERG | DOS Process Agent | 1256 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
RAYMOND GOLDBERG | Chief Executive Officer | 1256 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1999-11-19 | Address | 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 1999-11-19 | Address | 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
1995-03-20 | 1999-11-19 | Address | 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1985-11-25 | 1995-03-20 | Address | 155 RTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212002423 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111209002288 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
091118002151 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071212003006 | 2007-12-12 | BIENNIAL STATEMENT | 2007-11-01 |
060106002646 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3287813 | DCA-SUS | CREDITED | 2021-01-26 | 293.32000732421875 | Suspense Account |
3220824 | OL VIO | INVOICED | 2020-09-03 | 540 | OL - Other Violation |
3220823 | CL VIO | CREDITED | 2020-09-03 | 8750 | CL - Consumer Law Violation |
353197 | CNV_SI | INVOICED | 1994-05-24 | 4 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-04-15 | No data | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 25 | No data | 25 | 25 |
2020-04-15 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 3 | No data | 3 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State