PHILIPPS BROS. SUPPLY, INC.

Name: | PHILIPPS BROS. SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1955 (70 years ago) |
Entity Number: | 105962 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 2525 KENSINGTON AVENUE, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
PATRICK J PHILIPPS | Chief Executive Officer | 2525 KENSINGTON AVENUE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2525 KENSINGTON AVENUE, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-30 | 2014-03-20 | Address | 2525 KENSINGTON AVENUE, AMHERST, NY, 14226, 4999, USA (Type of address: Chief Executive Officer) |
1955-12-12 | 1995-03-30 | Address | 3159 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140320002102 | 2014-03-20 | BIENNIAL STATEMENT | 2013-12-01 |
120112002515 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091215003012 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071212002299 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060126002800 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State