Search icon

OFFICE EQUIPMENT & SUPPLY CORP.

Company Details

Name: OFFICE EQUIPMENT & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1987 (38 years ago)
Entity Number: 1176883
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 81 PONDFIELD RD, 316, BRONXVILLE, NY, United States, 10708
Principal Address: 3192 AMPERE AVE, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-823-4254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PRINCE Chief Executive Officer 3192 AMPERE AVE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 PONDFIELD RD, 316, BRONXVILLE, NY, United States, 10708

Licenses

Number Status Type Date End date
0959333-DCA Inactive Business 1997-04-25 2004-06-30

History

Start date End date Type Value
2005-10-03 2009-06-23 Address 17 CYPRESS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2005-10-03 2009-06-23 Address 17 CYPRESS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1993-06-24 1997-07-24 Address 1013 CLARENCE AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1993-06-24 2005-10-03 Address 495 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-06-24 2005-10-03 Address 495 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920003015 2011-09-20 BIENNIAL STATEMENT 2011-06-01
090623002292 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070711003048 2007-07-11 BIENNIAL STATEMENT 2007-06-01
051003002002 2005-10-03 BIENNIAL STATEMENT 2005-06-01
030619002290 2003-06-19 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1421532 RENEWAL INVOICED 2002-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1407816 FINGERPRINT INVOICED 2002-06-19 50 Fingerprint Fee
1421530 RENEWAL INVOICED 2000-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1421531 RENEWAL INVOICED 1998-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1407817 LICENSE INVOICED 1997-04-29 255 Electronic & Home Appliance Service Dealer License Fee
1407818 FINGERPRINT INVOICED 1997-04-25 50 Fingerprint Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
INDEPENDENT CHEMICAL CORPORATI
Party Role:
Plaintiff
Party Name:
OFFICE EQUIPMENT & SUPPLY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State