Search icon

CONTRACTORS SUPPLY CORP.

Headquarter

Company Details

Name: CONTRACTORS SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1944 (81 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 55417
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4468 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTRACTORS HARDWARE CORP. DOS Process Agent 4468 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
0126302
State:
CONNECTICUT

History

Start date End date Type Value
1944-09-27 1964-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1173107 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A825478-6 1981-12-21 CERTIFICATE OF MERGER 1981-12-31
Z005854-2 1979-07-31 ASSUMED NAME CORP INITIAL FILING 1979-07-31
455892 1964-09-22 CERTIFICATE OF AMENDMENT 1964-09-22
7638-127 1949-12-05 CERTIFICATE OF AMENDMENT 1949-12-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-07-12
Type:
Planned
Address:
920 CROOKED HILL RD, Brentwood, NY, 11717
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-11
Type:
Planned
Address:
30-55 VERNON BLVD, New York -Richmond, NY, 11103
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONTRACTORS SUPPLY CORP.
Party Role:
Plaintiff
Party Name:
WALLER, JAY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State