Search icon

MAXIMUS SUPPLY CORP.

Company Details

Name: MAXIMUS SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257001
ZIP code: 11207
County: Sullivan
Place of Formation: New York
Address: 471 Sutter Ave, Brooklyn, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAXIMUS SUPPLY CORP. DOS Process Agent 471 Sutter Ave, Brooklyn, NY, United States, 11207

Chief Executive Officer

Name Role Address
MR. GARY STERN Chief Executive Officer 471 SUTTER AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 471 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 6166 ST. RT. 42, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-26 2024-12-30 Address 6166 ST. RT. 42, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
2007-09-26 2024-12-30 Address 6166 ST RT 42, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2005-09-16 2007-09-26 Address P.O. BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2005-09-16 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230018818 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200601060170 2020-06-01 BIENNIAL STATEMENT 2019-09-01
170901007064 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161007006320 2016-10-07 BIENNIAL STATEMENT 2015-09-01
131106002069 2013-11-06 BIENNIAL STATEMENT 2013-09-01
111007002128 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090929002323 2009-09-29 BIENNIAL STATEMENT 2009-09-01
080212000854 2008-02-12 CERTIFICATE OF AMENDMENT 2008-02-12
070926002061 2007-09-26 BIENNIAL STATEMENT 2007-09-01
050916000107 2005-09-16 CERTIFICATE OF INCORPORATION 2005-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State