Name: | MCKILLIGAN INDUSTRIAL SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1968 (57 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 225226 |
ZIP code: | 13820 |
County: | Broome |
Place of Formation: | New York |
Address: | 74 Gilbert Street, Onenta, NY, United States, 13820 |
Principal Address: | 74 Gilbert Street, Oneonta, NY, United States, 13820 |
Shares Details
Shares issued 1700
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MCKILLIGAN | DOS Process Agent | 74 Gilbert Street, Onenta, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
CHARLES MCKILLIGAN | Chief Executive Officer | 74 GILBERT STREET, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, 1998, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 74 GILBERT STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-01-22 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2023-06-22 | 2023-06-22 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, 1998, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-01-22 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-01-22 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, 1998, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-01-22 | Shares | Share type: PAR VALUE, Number of shares: 1700, Par value: 100 |
2023-06-20 | 2023-06-22 | Address | 435 MAIN ST, JOHNSON CITY, NY, 13790, 1998, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002517 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230622004349 | 2023-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
230620001153 | 2023-06-12 | CERTIFICATE OF PAYMENT OF TAXES | 2023-06-12 |
DP-2247934 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120712002946 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100712002462 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080606002811 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060523003006 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040623002022 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020607002476 | 2002-06-07 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State