V P SUPPLY CORP.
Headquarter
Name: | V P SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1963 (62 years ago) |
Entity Number: | 158573 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 23868, ROCHESTER, NY, United States, 14692 |
Principal Address: | 3445 WINTON PLACE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY CURWIN | Chief Executive Officer | 3445 WINTON PLACE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
V P SUPPLY CORP. | DOS Process Agent | PO BOX 23868, ROCHESTER, NY, United States, 14692 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-25 | 2025-07-25 | Address | 3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-07-25 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2024-01-08 | 2024-01-08 | Address | 3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-07-25 | Address | 3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-07-25 | Address | PO BOX 23868, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250725001591 | 2025-07-25 | BIENNIAL STATEMENT | 2025-07-25 |
240108001438 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
210922002568 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
200121060184 | 2020-01-21 | BIENNIAL STATEMENT | 2019-07-01 |
180222006031 | 2018-02-22 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State