Search icon

A & G SUPPLY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & G SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1991 (34 years ago)
Date of dissolution: 16 May 2008
Entity Number: 1500675
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 85 HARDWOOD DRIVE, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORIA POST DOS Process Agent 85 HARDWOOD DRIVE, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address
ALAN POST Chief Executive Officer 85 HARDWOOD DRIVE, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
1999-01-13 2007-01-09 Address 85 HARDWOOD DRIVE, TAPPAN, NY, 10983, 1110, USA (Type of address: Chief Executive Officer)
1993-02-23 1999-01-13 Address 85 HARDWOOD DR, TAPPAN, NY, 10983, 1110, USA (Type of address: Chief Executive Officer)
1993-02-23 1999-01-13 Address 85 HARDWOOD DR, TAPPAN, NY, 10983, 1110, USA (Type of address: Principal Executive Office)
1993-02-23 1999-01-13 Address 85 HARDWOOD DR, TAPPAN, NY, 10983, 1110, USA (Type of address: Service of Process)
1991-01-09 1993-02-23 Address POST OFFICE BOX 145, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080516001159 2008-05-16 CERTIFICATE OF DISSOLUTION 2008-05-16
070109002268 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050203002530 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030106002755 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010124002442 2001-01-24 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State