Search icon

T. MINA SUPPLY EAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. MINA SUPPLY EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2001 (24 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 2649298
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 17 EXPRESSWAY DRIVE NORTH, 926 RXR PLAZA, MEDFORD, NY, United States, 11763
Principal Address: 17 EXPRESSWAY DRIVE NORTH, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 EXPRESSWAY DRIVE NORTH, 926 RXR PLAZA, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
THOMAS C MINA Chief Executive Officer 17 EXPRESSWAY DRIVE NORTH, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
113633889
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors DBA Name:
T. MINA SUPPLY
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-04 2017-09-15 Address 120 MUNSEY PLACE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2003-06-04 2017-09-15 Address 120 MUNSEY PLACE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2003-06-04 2017-09-15 Address 120 MUNSEY PLACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-06-12 2003-06-04 Address 168 LONG ISLAND AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215001923 2021-12-15 CERTIFICATE OF MERGER 2021-12-15
211116001081 2021-11-16 BIENNIAL STATEMENT 2021-11-16
170915002031 2017-09-15 BIENNIAL STATEMENT 2017-06-01
030604002818 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010612000449 2001-06-12 CERTIFICATE OF INCORPORATION 2001-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State