INTERCOUNTY SUPPLY, INC.

Name: | INTERCOUNTY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1997 (28 years ago) |
Entity Number: | 2162995 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 1133 Westchester Avenue, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 205 Adams St, Bedford Hills, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANZIGER & MARKHOFFF, ROBERT DANIZGER | DOS Process Agent | 1133 Westchester Avenue, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
PHILIP OWEN | Chief Executive Officer | 12228 PATRIOT WAY, WEST GREENWICH, RI, United States, 02817 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 51 WOODS LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-20 | 2024-12-20 | Address | 12228 PATRIOT WAY, WEST GREENWICH, RI, 02817, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-09 | 2024-12-20 | Address | ROBERT DANIZGER, 123 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220002780 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
110812003113 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090709002073 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070723002931 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
051011002652 | 2005-10-11 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State