Search icon

NATIONAL COATINGS & SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL COATINGS & SUPPLIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (16 years ago)
Entity Number: 3858350
ZIP code: 12207
County: Albany
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4900 FALLS OF NEUSE ROAD, SUITE 150, RALEIGH, NC, United States, 27609

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN LEAVY Chief Executive Officer 4900 FALLS OF NEUSE ROAD, SUITE 150, RALEIGH, NC, United States, 27609

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 4900 FALLS OF NEUSE ROAD, SUITE 150, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2019-09-05 2024-01-10 Address 4900 FALLS OF NEUSE ROAD, SUITE 150, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2015-09-18 2019-09-05 Address 4900 FALLS OF NEUSE ROAD, SUITE 150, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2013-09-03 2015-09-18 Address 4900 FALLS OF NEUSE ROAD, SUITE 150, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2011-10-04 2013-09-03 Address 4800 FALLS OF NEUSE ROAD, SUITE 315, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110004170 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210901001829 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190905060422 2019-09-05 BIENNIAL STATEMENT 2019-09-01
171005000058 2017-10-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-10-05
DP-2179619 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State