Name: | ZELLERMAYER SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1959 (66 years ago) |
Entity Number: | 117726 |
ZIP code: | 10550 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1212 UN HWY 1, STE I, N PALM BEACH, FL, United States, 33408 |
Address: | 134 MAC QUESTEN PKWY N, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD SINGER | Chief Executive Officer | 1212 US HWY 1, STE I, N PALM BEACH, FL, United States, 33408 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 MAC QUESTEN PKWY N, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 2001-03-23 | Address | 134 MAC QUESTEN PKWY N, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2001-03-23 | Address | 134 MAC QUESTEN PKWY N, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1959-03-04 | 1995-05-04 | Address | 2106 WASHINGTON AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C333046-2 | 2003-06-23 | ASSUMED NAME CORP INITIAL FILING | 2003-06-23 |
010323002289 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990322002879 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970317002543 | 1997-03-17 | BIENNIAL STATEMENT | 1997-03-01 |
950504002065 | 1995-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State