Search icon

MAIN STAR SUPPLY CORP.

Company Details

Name: MAIN STAR SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1996 (29 years ago)
Date of dissolution: 13 Aug 2013
Entity Number: 2056096
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 76-02 MAIN ST., FLUSHING, NY, United States, 11367
Address: 76-02 MAIN ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-02 MAIN ST, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
DAVID BABAV Chief Executive Officer 76-02 MAIN ST., FLUSHING, NY, United States, 11367

Form 5500 Series

Employer Identification Number (EIN):
113336554
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
130813000770 2013-08-13 CERTIFICATE OF DISSOLUTION 2013-08-13
100819002828 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080911002533 2008-09-11 BIENNIAL STATEMENT 2008-08-01
060823002222 2006-08-23 BIENNIAL STATEMENT 2006-08-01
000727002348 2000-07-27 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142877 CL VIO INVOICED 2011-07-19 250 CL - Consumer Law Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State