ASKEY GENERAL SUPPLY COMPANY, INC.

Name: | ASKEY GENERAL SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1986 (39 years ago) |
Entity Number: | 1107180 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1301 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH J ASKEY | Chief Executive Officer | 1301 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
ASKEY GENERAL SUPPLY COMPANY, INC. | DOS Process Agent | 1301 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-15 | Address | 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2010-08-24 | 2020-08-03 | Address | 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2010-08-24 | 2012-09-04 | Address | 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
2010-08-24 | 2024-08-15 | Address | 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815003604 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
221205003447 | 2022-12-05 | BIENNIAL STATEMENT | 2022-08-01 |
200803062979 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180814006068 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160901006004 | 2016-09-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State