HARRISON PAINT SUPPLY, INC.

Name: | HARRISON PAINT SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1989 (36 years ago) |
Entity Number: | 1326666 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 59 PURDY ST, HARRISON, NY, United States, 10528 |
Principal Address: | 50 PARSONS STREET, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 PURDY ST, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ROY ALETTI | Chief Executive Officer | 50 PARSONS STREET, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 50 PARSONS STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 59 PURDY ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2024-08-05 | Address | 59 PURDY ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 50 PARSONS STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003792 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
240805002585 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
210615060652 | 2021-06-15 | BIENNIAL STATEMENT | 2021-02-01 |
170209006247 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
130205006827 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State