Name: | CASE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1958 (67 years ago) |
Entity Number: | 110805 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 601 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED J. CICCI | Chief Executive Officer | 108 HENSCHKE DR., FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CASE SUPPLY, INC. | DOS Process Agent | 601 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-26 | 2022-09-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2022-09-26 | 2022-09-26 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
2006-10-20 | 2006-10-20 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
2006-10-20 | 2022-09-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2006-10-20 | 2006-10-20 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717006086 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
090723002367 | 2009-07-23 | BIENNIAL STATEMENT | 2008-05-01 |
061020000074 | 2006-10-20 | CERTIFICATE OF AMENDMENT | 2006-10-20 |
000615002521 | 2000-06-15 | BIENNIAL STATEMENT | 2000-05-01 |
980504002817 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State