F & H SUPPLY CO., INC.
Headquarter
Name: | F & H SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1966 (59 years ago) |
Entity Number: | 199231 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-14 24TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED HABER | Chief Executive Officer | 40-14 24TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-14 24TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-10 | 1996-06-19 | Address | 40-14 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1966-06-07 | 1986-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-06-07 | 1986-07-10 | Address | 21-06 NEWTOWN AVE., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206002044 | 2019-12-06 | BIENNIAL STATEMENT | 2018-06-01 |
120724002154 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100624002544 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080618002735 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060524003769 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State