Search icon

PBS SUPPLY INC.

Company Details

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

Chief Executive Officer

Name Role Address
HAROLD E SMITH JR Chief Executive Officer 102 CANAL ST, LYONS, NY, United States, 14489

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 W Maple St, Newark, NY, United States, 14513

History

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)

Filings

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