MW JOHNSON SUPPLY CO. INC.

Name: | MW JOHNSON SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2011 (14 years ago) |
Entity Number: | 4157433 |
ZIP code: | 14738 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 605 GURNSEY HOLLOW RD., FREWSBURG, NY, United States, 14738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW P. WATSON | Chief Executive Officer | 605 GURNSEY HOLLOW RD., FREWSBURG, NY, United States, 14738 |
Name | Role | Address |
---|---|---|
MW JOHNSON SUPPLY CO. INC. | DOS Process Agent | 605 GURNSEY HOLLOW RD., FREWSBURG, NY, United States, 14738 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-08 | 2025-05-02 | Address | 605 GURNSEY HOLLOW RD., FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer) |
2014-01-08 | 2025-05-02 | Address | 605 GURNSEY HOLLOW RD., FREWSBURG, NY, 14738, USA (Type of address: Service of Process) |
2011-10-25 | 2014-01-08 | Address | 2044 ALLEN STREET, FALCONER, NY, 14733, USA (Type of address: Service of Process) |
2011-10-25 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002058 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
191007060559 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171004006267 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151009006131 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
140108006025 | 2014-01-08 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State