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