Search icon

TOP NOTCH SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOP NOTCH SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1998 (27 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2229139
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 42 HICKORY STREET, PORT JEFFERSON STA., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT J. VALENTE JR. Chief Executive Officer 42 HICKORY STREET, PORT JEFFERSON STA., NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 HICKORY STREET, PORT JEFFERSON STA., NY, United States, 11776

Unique Entity ID

CAGE Code:
5F8B6
UEI Expiration Date:
2014-10-21

Business Information

Activation Date:
2013-10-21
Initial Registration Date:
2009-04-24

Commercial and government entity program

CAGE number:
5F8B6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
VINCENT J. VALENTE

History

Start date End date Type Value
2000-03-06 2021-11-10 Address 42 HICKORY STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
1998-02-17 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-17 2021-11-10 Address 42 HICKORY STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110000210 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140326002391 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120320002310 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100308002416 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080208003165 2008-02-08 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State