INTERNATIONAL CONTRACTORS SUPPLY CO. INC.

Name: | INTERNATIONAL CONTRACTORS SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1996 (29 years ago) |
Date of dissolution: | 26 Apr 2013 |
Entity Number: | 2084179 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 468 MURRAY ST, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIDA DOMINGUEZ | Chief Executive Officer | 468 MURRAY ST, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 468 MURRAY ST, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-17 | 2010-11-09 | Address | 468 MURRAY ST, PELHAM MANOR, NY, 10803, 2116, USA (Type of address: Chief Executive Officer) |
1996-11-13 | 1998-11-17 | Address | 468 MURRAY STREET, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426000949 | 2013-04-26 | CERTIFICATE OF DISSOLUTION | 2013-04-26 |
101109002833 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081110002359 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061027002395 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041208003194 | 2004-12-08 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State