DEVITT'S SUPPLY, INC.

Name: | DEVITT'S SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1987 (38 years ago) |
Entity Number: | 1166381 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 56 DEVITT CIRCLE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M GIZZARELLI | Chief Executive Officer | 56 DEVITT CIRCLE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 DEVITT CIRCLE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 2012-01-04 | Address | 56 DEVITT CIRCLE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 1997-12-02 | Address | 59 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
1992-12-10 | 1997-12-02 | Address | WINDSOR HWY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1997-12-02 | Address | WINDSOR HWY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1987-12-14 | 2022-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002534 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120104002517 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091208002433 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071224003132 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060125002746 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State