M.A. SUPPLY CO. INC.

Name: | M.A. SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1961 (64 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 139277 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 2100 UNION ST, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON RICHMAN & GREENBERG PC. | DOS Process Agent | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
JOSEPH TESORIERO | Chief Executive Officer | 3556 RIVERSIDE DRIVE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-11 | 2005-09-12 | Address | 400 CHAMBER STREET, APT 3G, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2003-07-11 | 2005-09-12 | Address | 2100 UNION STREET, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
1999-01-13 | 2005-09-12 | Address | 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1999-01-13 | 2003-07-11 | Address | 2100 UNION ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2003-07-11 | Address | 2100 UNION ST, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089006 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
050912002777 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
030711002075 | 2003-07-11 | BIENNIAL STATEMENT | 2003-07-01 |
010716002210 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
990825002570 | 1999-08-25 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State