Search icon

NICHOLS-HEPP SUPPLY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICHOLS-HEPP SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1968 (57 years ago)
Date of dissolution: 11 Aug 2003
Entity Number: 225274
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 284 PARK AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN H SHAFT Chief Executive Officer 284 PARK AVENUE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 PARK AVENUE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1968-06-28 1993-07-19 Address 284 PARK AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141121070 2014-11-21 ASSUMED NAME CORP INITIAL FILING 2014-11-21
030811000456 2003-08-11 CERTIFICATE OF DISSOLUTION 2003-08-11
020531002949 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000526002536 2000-05-26 BIENNIAL STATEMENT 2000-06-01
980604002087 1998-06-04 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State