HERZOG SUPPLY CO., INC.

Name: | HERZOG SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1931 (94 years ago) |
Entity Number: | 40313 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 151 PLAZA RD / KINGSTON PLAZA, KINGSTON, NY, United States, 12401 |
Address: | 151 Plaza Rd, Kingston Plaza, KINGSTON, NY, United States, 12402 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY W JORDAN | Chief Executive Officer | PO BOX 3328, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
HERZOG SUPPLY CO., INC. | DOS Process Agent | 151 Plaza Rd, Kingston Plaza, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-03-07 | 2025-03-07 | Address | PO BOX 3328, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-09-26 | Address | PO BOX 3328, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-09-26 | 2025-03-07 | Address | PO BOX 3328, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001969 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
240926002492 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
210301060644 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
210203060847 | 2021-02-03 | BIENNIAL STATEMENT | 2019-03-01 |
180822006255 | 2018-08-22 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State