C & E PAINT SUPPLY, INC.

Name: | C & E PAINT SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1988 (37 years ago) |
Date of dissolution: | 29 Mar 2023 |
Entity Number: | 1292624 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | 28 GARDEN STREET, COLD SPRING, NY, United States, 10516 |
Principal Address: | 158 MAIN STREET, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN EARLY | Chief Executive Officer | 158 MAIN ST, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
C & E PAINT SUPPLY, INC. | DOS Process Agent | 28 GARDEN STREET, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2023-03-29 | Address | 28 GARDEN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2012-09-13 | 2023-03-29 | Address | 158 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2008-08-22 | 2020-09-02 | Address | 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2008-08-22 | 2012-09-13 | Address | 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 2008-08-22 | Address | 158 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329002954 | 2023-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-29 |
200902060112 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905006117 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160922006214 | 2016-09-22 | BIENNIAL STATEMENT | 2016-09-01 |
140916007119 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State