INDEPENDENT CONTRACTORS SUPPLY CO., INC.

Name: | INDEPENDENT CONTRACTORS SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1990 (35 years ago) |
Entity Number: | 1457857 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 32 STORAGE LN / BLDG #2, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 STORAGE LN / BLDG #2, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JOHN MCLAREN | Chief Executive Officer | 32 STORAGE LN / BLDG #2, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-02 | 2004-06-28 | Address | 1487 RTE 50, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2000-06-02 | 2004-06-28 | Address | 1487 RT 50, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2000-06-02 | 2004-06-28 | Address | 1487 RT 50, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2000-06-02 | Address | 2019 DOUBLEDAY AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2000-06-02 | Address | 2019 DOUBLEDAY AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601006834 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160620006057 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
140602006542 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120607006366 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100610002535 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State