Search icon

W. & O. SUPPLY, INC.

Branch

Company Details

Name: W. & O. SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2020 (5 years ago)
Branch of: W. & O. SUPPLY, INC., Florida (Company Number 489274)
Entity Number: 5844188
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2677 Port Industrial Drive, Jacksonville, FL, United States, 32226

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
W. & O. SUPPLY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW BATE Chief Executive Officer 2677 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, United States, 32226

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 2677 PORT INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32226, USA (Type of address: Chief Executive Officer)
2020-09-25 2024-09-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-25 2024-09-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003915 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220901000184 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200925000294 2020-09-25 APPLICATION OF AUTHORITY 2020-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001175 Other Contract Actions 1990-04-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-05
Termination Date 1992-07-15
Section 1332

Parties

Name W. & O. SUPPLY, INC.
Role Plaintiff
Name G MARINE DIESEL CORP.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State