Search icon

SUPPLY 1 CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUPPLY 1 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1910 (115 years ago)
Date of dissolution: 08 Jul 2015
Entity Number: 29474
ZIP code: 14614
County: Erie
Place of Formation: New York
Address: 279 MILL ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 MILL ST, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
ROBERT F SEIFFERT, IV Chief Executive Officer 279 MILL ST, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
160441160
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-30 1999-12-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 50
1999-12-30 2000-08-14 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1999-12-30 1999-12-30 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1999-12-30 2000-08-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 50
1995-08-11 2002-03-04 Address 366 OAK STREET, BUFFALO, NY, 14203, 1516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150708000821 2015-07-08 CERTIFICATE OF DISSOLUTION 2015-07-08
120406002941 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100412002074 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080321002630 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060323003131 2006-03-23 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State