Search icon

CANNON HILL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANNON HILL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1987 (38 years ago)
Date of dissolution: 28 Jun 2012
Entity Number: 1198348
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 21 FOX ROAD, P.O. BOX 544, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORNELIUS L. ALDERS Chief Executive Officer 21 FOX ROAD, P.O. BOX 544, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 FOX ROAD, P.O. BOX 544, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1993-07-30 1993-08-31 Address P.O. BOX 544, FLORIDA, NY, 10921, 0544, USA (Type of address: Chief Executive Officer)
1993-07-30 1993-08-31 Address 21 FOX ROAD, FLORIDA, NY, 10921, 0544, USA (Type of address: Principal Executive Office)
1993-07-30 1993-08-31 Address PULASKI HIGHWAY, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1987-08-28 1993-07-30 Address MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1987-08-28 1993-08-31 Address MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120628000325 2012-06-28 CERTIFICATE OF DISSOLUTION 2012-06-28
030807002147 2003-08-07 BIENNIAL STATEMENT 2003-08-01
011015000495 2001-10-15 CERTIFICATE OF AMENDMENT 2001-10-15
010808002586 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990914002310 1999-09-14 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State