Search icon

AD-LB SUPPLY CORP.

Company Details

Name: AD-LB SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1991 (34 years ago)
Date of dissolution: 16 May 2011
Entity Number: 1547159
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 135 DURYEA ROAD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
M. SAUL ETTINGER Chief Executive Officer 135 DURYEA ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2004-07-01 2007-05-23 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-11 2007-05-23 Address 137 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-08-11 2007-05-23 Address 137 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2001-05-25 2003-08-11 Address 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-05-25 2003-08-11 Address 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110516000808 2011-05-16 CERTIFICATE OF DISSOLUTION 2011-05-16
090429002161 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070523002941 2007-05-23 BIENNIAL STATEMENT 2007-05-01
040701000271 2004-07-01 CERTIFICATE OF CHANGE 2004-07-01
030811002301 2003-08-11 AMENDMENT TO BIENNIAL STATEMENT 2003-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State