Search icon

SULLIVANS' OFFICE SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SULLIVANS' OFFICE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1963 (62 years ago)
Date of dissolution: 09 May 2024
Entity Number: 155452
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 219 CENTER ST, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 CENTER ST, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
THOMAS G SULLIVAN Chief Executive Officer 219 CENTER STREET, MASSENA, NY, United States, 13662

Unique Entity ID

CAGE Code:
1EYX9
UEI Expiration Date:
2016-01-23

Business Information

Doing Business As:
SULLIVAN'S OFFICE SUPPLY
Activation Date:
2015-01-23
Initial Registration Date:
1999-04-13

Commercial and government entity program

CAGE number:
1EYX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
STEVE COBB
Corporate URL:
http://www.sosupply.com

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 219 CENTER STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 219 CENTER STREET, PO BOX 420, MASSENA, NY, 13662, 0420, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-05-21 Address 219 CENTER STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 219 CENTER STREET, PO BOX 420, MASSENA, NY, 13662, 0420, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521003245 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
230622000718 2023-06-22 BIENNIAL STATEMENT 2023-03-01
130327002069 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110510002080 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090312002403 2009-03-12 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5515AP0057
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
OFFICE SUPPLIES
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
DTSL5513AP0057H
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
8067.93
Base And Exercised Options Value:
8067.93
Base And All Options Value:
8067.93
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-09-30
Description:
OFFICE SUPPLIES, AS NEEDED.
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
DTSL5513AP0057D
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
4588.14
Base And Exercised Options Value:
4588.14
Base And All Options Value:
4588.14
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-30
Description:
FURNISH MISCELLANEOUS OFFICE SUPPLIES. REPAIR SERVICES, AS REQUIRED, FOR GOVERNMENT-OWNED TYPEWRITERS, ADDING MACHINES, CALCULATORS, AND CHECKMASTER MODEL NO. S-3, S/N 15270, LOCATED IN VARIOUS SLSDC OFFICES IN MASSENA, NY
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7510: OFFICE SUPPLIES

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 764-1589
Add Date:
2006-03-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State