Search icon

CASE SUPPLY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALFRED J. CICCI Chief Executive Officer 108 HENSCHKE DR., FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
CASE SUPPLY, INC. DOS Process Agent 601 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
150597539
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:

History

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

Filings

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