COMMERCIAL PLASTICS & SUPPLY CORP.
Headquarter
Name: | COMMERCIAL PLASTICS & SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1946 (79 years ago) |
Date of dissolution: | 03 Jun 2005 |
Entity Number: | 59896 |
ZIP code: | 11418 |
County: | New York |
Place of Formation: | New York |
Address: | 98-31 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98-31 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
MORTON R FRENCH | Chief Executive Officer | 1001 NW 163RD AVE, MIAMI, FL, United States, 33169 |
Start date | End date | Type | Value |
---|---|---|---|
1946-09-26 | 1995-07-14 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050603000090 | 2005-06-03 | CERTIFICATE OF DISSOLUTION | 2005-06-03 |
000920002478 | 2000-09-20 | BIENNIAL STATEMENT | 2000-09-01 |
980915002076 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
961002002291 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
950714002072 | 1995-07-14 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State