Name: | EASTERN STATES SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1995 (30 years ago) |
Entity Number: | 1889364 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 40 BRUYN AVENUE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTERN STATES SUPPLY CO., INC. | DOS Process Agent | 40 BRUYN AVENUE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ANNA SHURGALLA | Chief Executive Officer | 40 BRUYN AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-11 | 2021-01-06 | Address | 40 BRUYN AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2011-03-10 | 2019-01-09 | Address | 81 HOFFMAN STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2017-01-11 | Address | 10 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2011-03-10 | 2017-01-11 | Address | 10 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2003-01-07 | 2011-03-10 | Address | 10 KIEFFER LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060721 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190109060251 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170111006288 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150113006063 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110310002018 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State