Search icon

CRAMER INDUSTRIAL SUPPLIES, INC.

Company Details

Name: CRAMER INDUSTRIAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1972 (53 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 242262
ZIP code: 30026
County: Niagara
Place of Formation: New York
Address: JACK P HEALEY, 950 E PACES FERRY RD STE 1575, ATLANTA, GA, United States, 30026
Principal Address: 89 PIERCE AVE, TONAWANDA, NY, United States, 14151

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SHEARER Chief Executive Officer 3100 FARMTRAIL RD, YORK, PA, United States, 17402

DOS Process Agent

Name Role Address
C/O INDUSTRIAL DISTRIBUTION GROUP INC DOS Process Agent JACK P HEALEY, 950 E PACES FERRY RD STE 1575, ATLANTA, GA, United States, 30026

History

Start date End date Type Value
1995-07-05 2000-02-16 Address 89 PEARCE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1995-07-05 2000-02-16 Address 89 PEARCE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1995-07-05 2000-02-16 Address 298 MAIN STREET, BUFFALO, NY, 14202, 4096, USA (Type of address: Service of Process)
1986-07-07 1995-07-05 Address 1600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1972-09-14 1986-07-07 Address 1330 MARINE TRUST BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001220000126 2000-12-20 CERTIFICATE OF MERGER 2000-12-27
001025002295 2000-10-25 BIENNIAL STATEMENT 2000-09-01
000216002592 2000-02-16 BIENNIAL STATEMENT 1998-09-01
C256380-2 1998-02-02 ASSUMED NAME CORP INITIAL FILING 1998-02-02
970925000630 1997-09-25 CERTIFICATE OF MERGER 1997-09-26
961008002183 1996-10-08 BIENNIAL STATEMENT 1996-09-01
950705002096 1995-07-05 BIENNIAL STATEMENT 1993-09-01
B377676-6 1986-07-07 CERTIFICATE OF AMENDMENT 1986-07-07
A14942-3 1972-09-14 CERTIFICATE OF INCORPORATION 1972-09-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State