Search icon

SUPRO BUILDING PRODUCTS CORPORATION

Headquarter

Company Details

Name: SUPRO BUILDING PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1922 (103 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 16672
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 48-16 70TH ST., WOODSIDE, NY, United States, 11377
Principal Address: 48-16 70TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
SUPRO BUILDING PRODUCTS CORPORATION DOS Process Agent 48-16 70TH ST., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MICHAEL CLANCY Chief Executive Officer 48-16 70TH STREET, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
P22042
State:
FLORIDA

History

Start date End date Type Value
1930-07-17 1937-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1922-03-04 1930-07-17 Shares Share type: CAP, Number of shares: 0, Par value: 125000

Filings

Filing Number Date Filed Type Effective Date
DP-1414343 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
930521003105 1993-05-21 BIENNIAL STATEMENT 1993-03-01
C179759-2 1991-08-06 ASSUMED NAME CORP INITIAL FILING 1991-08-06
5296-40 1937-12-13 CERTIFICATE OF AMENDMENT 1937-12-13
DES8049 1934-11-26 CERTIFICATE OF AMENDMENT 1934-11-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State