Search icon

MCKILLIGAN INDUSTRIAL SUPPLY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
CHARLES MCKILLIGAN DOS Process Agent 74 Gilbert Street, Onenta, NY, United States, 13820

Chief Executive Officer

Name Role Address
CHARLES MCKILLIGAN Chief Executive Officer 74 GILBERT STREET, ONEONTA, NY, United States, 13820

History

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)

Filings

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