PHILBEN LITHO SUPPLY CO., INC.

Name: | PHILBEN LITHO SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1968 (57 years ago) |
Entity Number: | 220240 |
ZIP code: | 08551 |
County: | New York |
Place of Formation: | New York |
Address: | 22 NECHANIC DR, RINGOES, NJ, United States, 08551 |
Principal Address: | 600 HARTLE STREET, UNIT C, SAYERVILLE, NJ, United States, 08872 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILBEN LITHO SUPPLY CO., INC. | DOS Process Agent | 22 NECHANIC DR, RINGOES, NJ, United States, 08551 |
Name | Role | Address |
---|---|---|
ANTHONY RUBINO | Chief Executive Officer | 22 NECHANIC DR, RINGOES, NJ, United States, 08551 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 22 NECHANIC DR, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2025-02-05 | Address | 22 NECHANIC DR, RINGOES, NJ, 08551, USA (Type of address: Service of Process) |
2000-03-08 | 2020-02-04 | Address | 207 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2020-02-04 | Address | 207 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-03-02 | 2000-03-08 | Address | 118 WEST 22ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002790 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
200204060850 | 2020-02-04 | BIENNIAL STATEMENT | 2018-02-01 |
120326002240 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100302002015 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080207002458 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State