Name: | DUTCHESS SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1968 (57 years ago) |
Date of dissolution: | 21 Jul 2022 |
Entity Number: | 227714 |
ZIP code: | 12522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PALUMBO | Chief Executive Officer | 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
ANTHONY PALUMBO | DOS Process Agent | 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2022-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-08-26 | 2023-06-21 | Address | 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
2002-08-26 | 2023-06-21 | Address | 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2002-08-26 | Address | 165 SHERMAN HILL RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2002-08-26 | Address | 165 SHERMAN HILL RD, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2002-08-26 | Address | 165 SHERMAN HILL RD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
1968-09-06 | 1995-04-06 | Address | R.F.D. E, ROA HOOK RD., PEEKSKILL, NY, USA (Type of address: Service of Process) |
1968-09-06 | 2021-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621001400 | 2022-07-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-21 |
210913002387 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
160902006740 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140902006994 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120907006712 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100914002604 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080821002244 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060817002679 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041006002080 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
020826002379 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7754737108 | 2020-04-14 | 0202 | PPP | 365 Dover Furnace Road, Dover Plains, NY, 12522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State