Search icon

AJC SUPPLY, INC.

Company Details

Name: AJC SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1974 (51 years ago)
Date of dissolution: 10 Oct 2018
Entity Number: 339471
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1027 JEFFERSON AVE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1027 JEFFERSON AVE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
ALFONSO J CAVO, JR Chief Executive Officer 1027 JEFFERSON AVE, UTICA, NY, United States, 13501

History

Start date End date Type Value
1996-03-27 2012-04-11 Address 1027 JEFFERSON AVE, UTICA, NY, 13501, 2697, USA (Type of address: Chief Executive Officer)
1986-09-05 2017-12-22 Name CAVO BUILDERS' SUPPLIES, INC.
1974-03-25 1986-09-05 Name CAVO BROS. BUILDERS' SUPPLIES, INC.
1974-03-25 1996-03-27 Address 1027 JEFFERSON AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181010000634 2018-10-10 CERTIFICATE OF DISSOLUTION 2018-10-10
171222000303 2017-12-22 CERTIFICATE OF AMENDMENT 2017-12-22
171212006182 2017-12-12 BIENNIAL STATEMENT 2016-03-01
140310006812 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002109 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100323003056 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080229002364 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060322002599 2006-03-22 BIENNIAL STATEMENT 2006-03-01
C345538-2 2004-04-06 ASSUMED NAME CORP INITIAL FILING 2004-04-06
040305002446 2004-03-05 BIENNIAL STATEMENT 2004-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State