Search icon

JOSEPH SUPPLIES, INC.

Company Details

Name: JOSEPH SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1923 (102 years ago)
Entity Number: 18462
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Principal Address: 97-17 95TH AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Chief Executive Officer

Name Role Address
RAYMOND A HENDEL Chief Executive Officer 451 WILSON ST, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
C/O SIEGEL & GODT, ESQS DOS Process Agent 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1990-12-31 1997-04-18 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1924-08-06 1925-10-02 Shares Share type: CAP, Number of shares: 0, Par value: 35000
1923-04-20 1924-08-06 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1923-04-20 1990-12-31 Address 9745 106TH STREET, WOODHAVEN, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030213000611 2003-02-13 CERTIFICATE OF MERGER 2003-02-13
010503000363 2001-05-03 CERTIFICATE OF MERGER 2001-05-03
001003000413 2000-10-03 CERTIFICATE OF AMENDMENT 2000-10-03
990607002776 1999-06-07 BIENNIAL STATEMENT 1999-04-01
970418002032 1997-04-18 BIENNIAL STATEMENT 1997-04-01
950406002060 1995-04-06 BIENNIAL STATEMENT 1993-04-01
901231000352 1990-12-31 CERTIFICATE OF MERGER 1990-12-31
C026631-2 1989-06-26 ASSUMED NAME CORP INITIAL FILING 1989-06-26
2649-76 1925-10-02 CERTIFICATE OF AMENDMENT 1925-10-02
2408-24 1924-08-06 CERTIFICATE OF AMENDMENT 1924-08-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State