Search icon

METAL SERVICE SUPPLY CORP.

Company Details

Name: METAL SERVICE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1956 (69 years ago)
Entity Number: 107797
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 84 NOXON RD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 14 COVE RD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P RODOLPH Chief Executive Officer 84 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141425089
Plan Year:
2009

History

Start date End date Type Value
2011-09-26 2012-06-18 Address RD#3 BOX 116, DECKERT BLVD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1995-07-10 2011-09-26 Address RD#3 BOX 116, DECKERT BLVD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1995-07-10 2011-09-26 Address RD#3 BOX 116, DECKERT BLVD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1995-07-10 2011-09-26 Address 32 NOXON RD, POUGHKEESPIE, NY, 12603, USA (Type of address: Service of Process)
1983-12-05 1995-07-10 Address 256 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120618002109 2012-06-18 BIENNIAL STATEMENT 2012-04-01
110926002353 2011-09-26 BIENNIAL STATEMENT 2010-04-01
960626002218 1996-06-26 BIENNIAL STATEMENT 1996-04-01
950710002090 1995-07-10 BIENNIAL STATEMENT 1993-04-01
B263348-2 1985-09-03 ASSUMED NAME CORP INITIAL FILING 1985-09-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State