Name: | GI SUPPLY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1995 (30 years ago) |
Entity Number: | 1928597 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | GLOBAL INDUSTRIAL COMPANY INC. |
Fictitious Name: | GI SUPPLY |
Principal Address: | 11 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARRY LITWIN | Chief Executive Officer | 11 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2021-10-07 | 2021-10-07 | Name | GLOBAL INDUSTRIAL COMPANY INC. |
2021-10-07 | 2023-06-08 | Address | 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2021-10-07 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-07 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001216 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
211007001266 | 2021-10-07 | CERTIFICATE OF AMENDMENT | 2021-10-07 |
210607060815 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190605060057 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601006078 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State