Name: | STROBELS SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1959 (66 years ago) |
Entity Number: | 123067 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | 1165 Coral Rainbow Ave, las Vegas, NV, United States, 89123 |
Address: | 40 Shawmut Industrial Park Drive, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 Shawmut Industrial Park Drive, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
MICHAEL FORTUNA | Chief Executive Officer | 40 SHAWMUT INDUSTRIAL PARK DRIVE, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 40 SHAWMUT INDUSTRIAL PARK DRIVE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 75 ADSIT STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2019-06-27 | 2024-06-20 | Address | 75 ADSIT STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2019-06-27 | 2024-06-20 | Address | 75 ADSIT STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2005-11-21 | 2019-06-27 | Address | 75 ADSIT STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620001690 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
190627002032 | 2019-06-27 | BIENNIAL STATEMENT | 2017-10-01 |
071031002817 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051121002509 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
040108002501 | 2004-01-08 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State