Search icon

PROFESSIONAL SUPPLY COMPANY, INC.

Company Details

Name: PROFESSIONAL SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2563037
ZIP code: 11002
County: Nassau
Place of Formation: New York
Principal Address: 2115 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040
Address: PO Box 20786, Floral Park, NY, United States, 11002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL SUPPLY COMPANY, INC. DOS Process Agent PO Box 20786, Floral Park, NY, United States, 11002

Chief Executive Officer

Name Role Address
CONSTANTINE HATZIDAKIS Chief Executive Officer PO BOX 20786, FLORAL PARK, NY, United States, 11002

Form 5500 Series

Employer Identification Number (EIN):
113573130
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-30 2024-10-30 Address PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-10-30 Address PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-10-30 Address PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030017209 2024-10-30 BIENNIAL STATEMENT 2024-10-30
230516003786 2023-05-16 BIENNIAL STATEMENT 2022-10-01
201001060293 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006643 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008120 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State