Search icon

P&T SUPPLY AND SERVICES, INC.

Company Details

Name: P&T SUPPLY AND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893982
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 914 Water Street, WATERTOWN, NY, United States, 13601
Address: 914 WATER STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P&T SUPPLY AND SERVICES INC DOS Process Agent 914 WATER STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
RONALD R ELMER Chief Executive Officer 914 WATER ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 914 WATER ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2025-04-08 Address 914 WATER ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 914 WATER ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-04-08 Address 914 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408003213 2025-04-08 BIENNIAL STATEMENT 2025-04-08
240131003434 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190524002085 2019-05-24 BIENNIAL STATEMENT 2019-04-01
130418006222 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110714002403 2011-07-14 BIENNIAL STATEMENT 2011-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State