Name: | PBS SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2004 (21 years ago) |
Entity Number: | 3013883 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 102 CANAL ST, LYONS, NY, United States, 14489 |
Address: | 502 W Maple St, Newark, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD E SMITH JR | Chief Executive Officer | 102 CANAL ST, LYONS, NY, United States, 14489 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 W Maple St, Newark, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 102 CANAL ST, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2024-09-25 | Address | 102 CANAL STREET, LYONS, NY, 14489, USA (Type of address: Service of Process) |
2008-05-05 | 2024-09-25 | Address | 102 CANAL ST, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2008-05-05 | Address | 102 CANAL ST, LYONS, NY, 11489, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2008-05-05 | Address | 102 CANAL ST, LYONS, NY, 11489, USA (Type of address: Chief Executive Officer) |
2004-02-17 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-17 | 2008-05-05 | Address | 102 CANAL STREET, LYONS, NY, 14489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000512 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
220928001689 | 2022-09-28 | BIENNIAL STATEMENT | 2022-02-01 |
211011000280 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
140423002274 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120316002306 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100729002851 | 2010-07-29 | BIENNIAL STATEMENT | 2010-02-01 |
080505002690 | 2008-05-05 | BIENNIAL STATEMENT | 2008-02-01 |
060310003192 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040217001144 | 2004-02-17 | CERTIFICATE OF INCORPORATION | 2004-02-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State