MIDWAY INDUSTRIAL SUPPLY INC.

Name: | MIDWAY INDUSTRIAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1960 (65 years ago) |
Entity Number: | 127465 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 51 Wurz Ave., UTICA, NY, United States, 13503 |
Address: | 51 WURZ AVE, Utica, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDWAY INDUSTRIAL SUPPLY INC. | DOS Process Agent | 51 WURZ AVE, Utica, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
PAUL ROCKWELL | Chief Executive Officer | PO BOX 303, 51 WURZ AVE, UTICA, NY, United States, 13503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2025-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-03-01 | Address | PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, 0303, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-22 | 2023-12-22 | Address | PO BOX 303, 51 WURZ AVE, UTICA, NY, 13503, 0303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301049191 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231222001609 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
180302006076 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140306006582 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120424002907 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State