Search icon

F & H SUPPLY CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
FRED HABER Chief Executive Officer 40-14 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-14 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F97000006799
State:
FLORIDA

Unique Entity ID

CAGE Code:
7F3H8
UEI Expiration Date:
2020-01-10

Business Information

Doing Business As:
SUNSET OFFICE SUPPLY
Activation Date:
2019-01-10
Initial Registration Date:
2015-07-22

Commercial and government entity program

CAGE number:
7F3H8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-01-11

Contact Information

POC:
STEVEN MACCHIA
Corporate URL:
www.dforce2plus.com/0267/

Form 5500 Series

Employer Identification Number (EIN):
112124024
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State