Search icon

COUNTY SUPPLY CORPORATION

Company Details

Name: COUNTY SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1934 (91 years ago)
Entity Number: 47631
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 589 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD F. FORTMAN Chief Executive Officer 2944 STALEY RD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
COUNTY SUPPLY CORPORATION DOS Process Agent 589 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Licenses

Number Type Address Description
141516 Plant Dealers 589 TONAWANDA STREET, BUFFALO, NY, 14207 Hardware Store

History

Start date End date Type Value
2008-08-26 2018-09-13 Address 75 CLIFFORD HEIGHTS, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-03-27 2008-08-26 Address 75 CLIFFORD HEIGHTS, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-03-27 2020-09-14 Address 589 TONAWANDA STREET, BUFFALO, NY, 14207, 2111, USA (Type of address: Service of Process)
1934-09-24 1995-03-27 Address 49 RAMSDELL AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060530 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180913006410 2018-09-13 BIENNIAL STATEMENT 2018-09-01
140922006540 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120917002118 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100920002494 2010-09-20 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27800.00
Total Face Value Of Loan:
27800.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State