Search icon

COMMAND SUPPLY, INC.

Company Details

Name: COMMAND SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1997 (28 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2156503
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 195 ALLEN BLVD., FARMINGALE, NY, United States, 11735
Principal Address: 265 2ND ST., ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 ALLEN BLVD., FARMINGALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STEPHEN NOTARO Chief Executive Officer 156-08 78TH ST., HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
1997-06-25 1999-07-09 Address 156-08 78TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1696721 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990709002107 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970625000014 1997-06-25 CERTIFICATE OF INCORPORATION 1997-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9801312 Trademark 1998-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-02-23
Termination Date 1998-11-30
Pretrial Conference Date 1998-10-27
Section 1331

Parties

Name H. G. MAYBECK CO. INC.
Role Plaintiff
Name COMMAND SUPPLY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State