JOSEPH L. SUPPA AND SONS, INC.
Headquarter
Name: | JOSEPH L. SUPPA AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1987 (38 years ago) |
Entity Number: | 1160888 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 425 WEST WILLIAM ST., PORT CHESTER, NY, United States, 10573 |
Address: | 425 WEST WILLIAM ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F SUPPA | DOS Process Agent | 425 WEST WILLIAM ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOSEPH F SUPPA | Chief Executive Officer | 425 W WILLIAM ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 2003-05-01 | Address | 425 WEST WILLIAM ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2003-05-01 | Address | 425 WEST WILLIAM ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1987-04-07 | 1992-11-16 | Address | 327 IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508002262 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
030501002964 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
010417002920 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990511002591 | 1999-05-11 | BIENNIAL STATEMENT | 1999-04-01 |
970422002136 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State