Name: | A. F. SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1934 (91 years ago) |
Entity Number: | 46533 |
ZIP code: | 07029 |
County: | Kings |
Place of Formation: | New York |
Address: | 1000 South 2nd Street, Harrison, NJ, United States, 07029 |
Principal Address: | 942 LAFAYETTE AVE, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
HOWARD FRIEDMAN | Chief Executive Officer | 942 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
A. F. SUPPLY CORP. | DOS Process Agent | 1000 South 2nd Street, Harrison, NJ, United States, 07029 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-05-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2024-12-13 | 2025-04-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2024-10-28 | 2024-12-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2024-06-13 | 2024-10-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2024-05-22 | 2024-06-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001738 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
200204060075 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
181012000662 | 2018-10-12 | CERTIFICATE OF MERGER | 2018-10-12 |
180205006817 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160203006439 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State