Search icon

FORT EDWARD SUPPLY, INC.

Company Details

Name: FORT EDWARD SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1333034
ZIP code: 12838
County: Washington
Place of Formation: New York
Address: PO BOX 60, HARTFORD, NY, United States, 12838
Principal Address: 3378 St Rt 196, FORT ANN, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S. PAUL MILLER Chief Executive Officer PO BOX 60, HARTFORD, NY, United States, 12838

DOS Process Agent

Name Role Address
FORT EDWARD SUPPLY, INC. DOS Process Agent PO BOX 60, HARTFORD, NY, United States, 12838

Form 5500 Series

Employer Identification Number (EIN):
141718848
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-24 2025-03-24 Address PO BOX 60, HARTFORD, NY, 12838, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 13 NOTRE DAME STREET, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 13 NOTRE DAME STREET, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address PO BOX 60, HARTFORD, NY, 12838, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324001117 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230301000296 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221222001095 2022-12-22 BIENNIAL STATEMENT 2021-03-01
130812006272 2013-08-12 BIENNIAL STATEMENT 2013-03-01
110418002911 2011-04-18 BIENNIAL STATEMENT 2011-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State