Search icon

ENDWELD SUPPLY CORPORATION

Company Details

Name: ENDWELD SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1989 (36 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 1355966
ZIP code: 10005
County: Cortland
Place of Formation: New York
Principal Address: 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06811
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ENDWELD SUPPLY CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MYLES P. DEMPSEY JR. Chief Executive Officer 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

Form 5500 Series

Employer Identification Number (EIN):
161351215
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-05 2019-05-01 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Chief Executive Officer)
2015-05-05 2019-05-01 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Principal Executive Office)
2014-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924000273 2019-09-24 CERTIFICATE OF MERGER 2019-09-24
190501061563 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-17716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502006286 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State