Search icon

MEATH-PATRICK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEATH-PATRICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1978 (47 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 504228
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 22 VETERANS LANE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUCK SUPLY & DISTRIBUTION DOS Process Agent 22 VETERANS LANE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
DAVID F MEATH Chief Executive Officer 22 VETERANS LANE, PO BOX 400, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

CAGE Code:
42240
UEI Expiration Date:
2014-11-01

Business Information

Doing Business As:
BUCK PAPER CO
Division Name:
MEATH-PATRICK INC
Activation Date:
2013-11-01
Initial Registration Date:
2003-01-28

Commercial and government entity program

CAGE number:
42240
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JIM ROSE
Corporate URL:
http://www.bucksupply.net

Form 5500 Series

Employer Identification Number (EIN):
141602814
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-05 2023-07-26 Address 22 VETERANS LANE, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Service of Process)
1996-08-05 2023-07-26 Address 22 VETERANS LANE, PO BOX 400, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Chief Executive Officer)
1996-08-05 2004-10-05 Address 22 VETERANS LANE, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Principal Executive Office)
1996-08-05 2004-10-05 Address 22 VETERANS LANE, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Service of Process)
1993-05-04 1996-08-05 Address 210 VETERANS LANE, PLATTSBURGH, NY, 12901, 0400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002792 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
20141110067 2014-11-10 ASSUMED NAME LLC INITIAL FILING 2014-11-10
120807006154 2012-08-07 BIENNIAL STATEMENT 2012-08-01
101007002873 2010-10-07 BIENNIAL STATEMENT 2010-08-01
080915002130 2008-09-15 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5514AP0027
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-10-01
Description:
FURNISH MISC CLEANING AND PAPER SUPPLIES.
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7930: CLEANING AND POLISHING COMPOUNDS AND PREPARATIONS
Procurement Instrument Identifier:
DTSL5512AP0027
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-10-01
Description:
FURNISH MISC. CLEANING AND PAPER SUPPLIES
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7930: CLEANING/POLISHING COMPOUNDS & PREP
Procurement Instrument Identifier:
DTSL5510AP0027H
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
598.07
Base And Exercised Options Value:
598.07
Base And All Options Value:
598.07
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-30
Description:
MISC. CLEANING AND PAPER SUPPLIES
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7930: CLEANING/POLISHING COMPOUNDS & PREP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State