Search icon

GENERAL SUPPLY & SERVICES, INC.

Company Details

Name: GENERAL SUPPLY & SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2006 (19 years ago)
Date of dissolution: 01 Mar 2018
Entity Number: 3392327
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 14951 DALLAS PARKWAY, DALLAS, TX, United States, 75254
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN MCNALLY Chief Executive Officer 14951 DALLAS PARKWAY, DALLAS, TX, United States, 75254

History

Start date End date Type Value
2012-07-24 2016-07-11 Address 1000 BRIDGEPORT AVENUE, 5TH FLOOR, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2012-07-24 2016-07-11 Address 1000 BRIDGEPORT AVENUE, 5TH FLOOR, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2010-08-25 2012-07-24 Address TWO CORPORATE DRIVE, 10TH FLR, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2008-08-07 2012-07-24 Address 2 CORPORATE DR, 10TH FL, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2008-08-07 2010-08-25 Address 6600 LBJ FREEWAY, # 184, DALLAS, TX, 75240, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180301000199 2018-03-01 CERTIFICATE OF TERMINATION 2018-03-01
160711006619 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140730006370 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120724006031 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100825003011 2010-08-25 BIENNIAL STATEMENT 2010-07-01

Court Cases

Court Case Summary

Filing Date:
2016-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
GENERAL SUPPLY & SERVICES, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN ARTISANS GROUP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GENERAL SUPPLY & SERVICES, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN INDUCTION TECHNOLOGIE
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
LYONDELL CHEMICAL COMPA,
Party Role:
Plaintiff
Party Name:
GENERAL SUPPLY & SERVICES, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State