Search icon

ARCO INDUSTRIAL SUPPLY CORP.

Company Details

Name: ARCO INDUSTRIAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1968 (57 years ago)
Date of dissolution: 24 Feb 2017
Entity Number: 218440
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 318 TEN EYCK ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 TEN EYCK ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
MICHAEL F PETRONIO Chief Executive Officer 318 TEN EYCK ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1968-01-11 1995-07-10 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170224000157 2017-02-24 CERTIFICATE OF DISSOLUTION 2017-02-24
140210002282 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120130003012 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002535 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107002057 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 381-3755
Add Date:
2003-06-04
Operation Classification:
DELIVER CONSTRUCTION MATERIAL
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State