Search icon

M.A. SUPPLY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SOLOMON RICHMAN & GREENBERG PC. DOS Process Agent 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
JOSEPH TESORIERO Chief Executive Officer 3556 RIVERSIDE DRIVE, OCEANSIDE, NY, United States, 11572

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 778-6031
Add Date:
2006-07-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State