Search icon

CONTRACTORS SUPPLY COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACTORS SUPPLY COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2008 (17 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3626581
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 22 PARK DR, STE 101, HORNELL, NY, United States, 14843
Principal Address: CATHY R HUEIS, 22 PARK DR STE 101, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 PARK DR, STE 101, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
CATHY R HUEIS Chief Executive Officer 22 PARK DR, STE 101, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2008-02-04 2010-03-04 Address 5 EAST MAIN STREET, CANISTEO, NY, 14823, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2249001 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100304002189 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080204000356 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

Court Cases

Court Case Summary

Filing Date:
1992-07-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PENSION BENEFIT
Party Role:
Plaintiff
Party Name:
CONTRACTORS SUPPLY COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State