Name: | UNITED RUBBER SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1957 (68 years ago) |
Entity Number: | 167238 |
ZIP code: | 06612 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Principal Address: | 10 FIELDSTONE DRIVE, C/O REED CPA, EASTON, CT, United States, 06612 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ALAN REED, CPA | DOS Process Agent | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Name | Role | Address |
---|---|---|
THOMAS KEINATH | Agent | 9 B COMMERCIAL ST, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
GARY MILLER | Chief Executive Officer | 125 CHURCHILL WAY, MANALAPAN, FL, United States, 33462 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 125 CHURCHILL WAY, MANALAPAN, FL, 33462, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 54 WARREN ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2016-03-04 | 2023-09-18 | Address | 9 B COMMERCIAL ST, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2016-03-04 | 2023-09-18 | Address | 9 B COMMERCIAL ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1997-09-25 | 2023-09-18 | Address | 54 WARREN ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003810 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
160304000697 | 2016-03-04 | CERTIFICATE OF CHANGE | 2016-03-04 |
010914002143 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
990921002229 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970925002147 | 1997-09-25 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State