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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6YT08 | Active | Non-Manufacturer | 2013-09-17 | 2024-03-02 | No data | No data | |||||||||||||||
|
POC | EDWARD A. VILLA |
Phone | +1 914-666-9100 |
Fax | +1 914-666-0992 |
Address | 332 ADAMS ST, BEDFORD HILLS, WESTCHESTER, NY, 10507 2024, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
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 | 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) |
2007-07-23 | 2011-08-12 | Address | 18 MAURICE AVE, OSSINING, NY, 10362, USA (Type of address: Principal Executive Office) |
2005-10-11 | 2007-07-23 | Address | 18 MAURICE AVE, OSSINING, NY, 10362, USA (Type of address: Principal Executive Office) |
2005-10-11 | 2024-12-20 | Address | 51 WOODS LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-17 | 2009-07-09 | Address | 8 CHESTER AVENUE, 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 |
981120000669 | 1998-11-20 | CERTIFICATE OF MERGER | 1998-11-20 |
970717000264 | 1997-07-17 | CERTIFICATE OF INCORPORATION | 1997-07-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2159817710 | 2020-05-01 | 0202 | PPP | DBA OSSINING PLUMBING DBA WATERCROSS ATTN BRYAN GETTLER, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9520018401 | 2021-02-17 | 0202 | PPS | DBA OSSINING PLUMBING DBA WATERCROSS ATTN BRYAN GETTLER, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1206431 | Employee Retirement Income Security Act (ERISA) | 2012-08-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE TEAMSTE, |
Role | Plaintiff |
Name | INTERCOUNTY SUPPLY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2010-08-30 |
Termination Date | 2010-10-25 |
Section | 2901 |
Sub Section | 29 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTERS LOCA |
Role | Plaintiff |
Name | INTERCOUNTY SUPPLY, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State