Search icon

S & A SUPPLY, INC.

Headquarter

Company Details

Name: S & A SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2007 (18 years ago)
Date of dissolution: 03 Aug 2023
Entity Number: 3556338
ZIP code: 07506
County: Orange
Place of Formation: New York
Address: 275 Wagaraw Rd, Hawthorne, NJ, United States, 07506
Principal Address: 275 WAGARAW RD, HAWTHOREN, NJ, United States, 07506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 Wagaraw Rd, Hawthorne, NJ, United States, 07506

Chief Executive Officer

Name Role Address
PETER GASIEWICZ Chief Executive Officer 275 WAGARAW RD, HAWTHORNE, NJ, United States, 07506

Links between entities

Type:
Headquarter of
Company Number:
0910550
State:
CONNECTICUT

History

Start date End date Type Value
2011-08-11 2015-09-10 Address 275 WAGARAW RD, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-11 Address 275 WAGARAW RD, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
2007-08-15 2009-08-10 Address 24 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002018 2023-08-03 CERTIFICATE OF MERGER 2023-08-03
210902002599 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190816060105 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170905007675 2017-09-05 BIENNIAL STATEMENT 2017-08-01
150910006120 2015-09-10 BIENNIAL STATEMENT 2015-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State