Search icon

CENTRAL SUPPLY INC.

Company Details

Name: CENTRAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806244
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4724 18TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SOL LEFKOWITZ Agent 4111 GLENWOOD ROAD, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
SOL LEFKOWITZ DOS Process Agent 4724 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SOL LEFKOWITZ Chief Executive Officer 4724 18TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 4111 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 4724 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-09-03 2023-10-12 Address 4111 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2002-08-29 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-29 2023-10-12 Address 4111 GLENWOOD ROAD, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2002-08-29 2023-10-12 Address 4111 GLENWOOD ROAD, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012003608 2023-10-12 BIENNIAL STATEMENT 2022-08-01
130425006279 2013-04-25 BIENNIAL STATEMENT 2012-08-01
080903002540 2008-09-03 BIENNIAL STATEMENT 2008-08-01
020829000146 2002-08-29 CERTIFICATE OF INCORPORATION 2002-08-29

Date of last update: 12 Mar 2025

Sources: New York Secretary of State