Name: | INTERCOUNTY APPLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1972 (53 years ago) |
Entity Number: | 243004 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 NATIONAL BLVD, MEDFORD, NY, United States, 11763 |
Principal Address: | 10 NATIONAL BOULEVARD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES GERHARD III | Chief Executive Officer | 10 NATIONAL BOULEVARD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 NATIONAL BLVD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-04-26 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-04-26 | 2024-04-26 | Address | 10 NATIONAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2024-04-26 | Address | 10 NATIONAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2018-10-11 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426003510 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
210429060416 | 2021-04-29 | BIENNIAL STATEMENT | 2020-09-01 |
181011000177 | 2018-10-11 | CERTIFICATE OF AMENDMENT | 2018-10-11 |
180906006052 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901006381 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State