FLATBUSH SUPPLY CO. INC.

Name: | FLATBUSH SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1988 (36 years ago) |
Entity Number: | 1294959 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4501 AVENUE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4501 AVENUE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
SHAY WINDMILLER | Chief Executive Officer | 4501 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-05 | 2010-12-15 | Address | 230 PARK AVE 10TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1993-01-22 | 2010-12-15 | Address | 4501 AVENUE N, BROOKLYN, NY, 11234, 0004, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2010-12-15 | Address | 4501 AVENUE N, BROOKLYN, NY, 11234, 0004, USA (Type of address: Principal Executive Office) |
1988-12-21 | 2006-12-05 | Address | 958 EAST 81ST STREET, BROOKLYN, NY, 11236, 3898, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060749 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181206006416 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161206007060 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141209007084 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121221002010 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
122595 | CL VIO | INVOICED | 2011-01-14 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State