Search icon

COLERICK SUPPLY CO., INC.

Company Details

Name: COLERICK SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1919 (106 years ago)
Date of dissolution: 30 Mar 1983
Entity Number: 14030
County: Oneida
Place of Formation: New York
Address: NO ST. ADD., NEW HARTFORD, NY, United States

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) GUY W. FINNEY DOS Process Agent NO ST. ADD., NEW HARTFORD, NY, United States

History

Start date End date Type Value
1930-03-26 1952-03-21 Name FULLER SUPPLY CO., INC.
1919-03-03 1930-03-26 Name FINNEY & FULLER COMPANY, INC.
1919-03-03 1952-03-21 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
C266131-2 1998-10-26 ASSUMED NAME CORP INITIAL FILING 1998-10-26
A965219-4 1983-03-30 CERTIFICATE OF MERGER 1983-03-30
8200-34 1952-03-21 CERTIFICATE OF AMENDMENT 1952-03-21
3756-106 1930-03-26 CERTIFICATE OF AMENDMENT 1930-03-26
1540-39 1919-03-03 CERTIFICATE OF INCORPORATION 1919-03-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State