MID-STATE INDUSTRIAL SUPPLY CO., INC.

Name: | MID-STATE INDUSTRIAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1946 (79 years ago) |
Entity Number: | 60176 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1811 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT C. BENNETT | Chief Executive Officer | 1811 LEMOYNE AVE, PO BOX 2189, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1811 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-12 | 2025-04-08 | Address | 1811 LEMOYNE AVE, SYRACUSE, NY, 13208, 1328, USA (Type of address: Service of Process) |
2007-10-16 | 2008-09-12 | Address | PO BOX 2189, SYRACUSE, NY, 13220, 2189, USA (Type of address: Service of Process) |
2000-10-05 | 2025-04-08 | Address | 1811 LEMOYNE AVE, PO BOX 2189, SYRACUSE, NY, 13220, 2189, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2007-10-16 | Address | 1811 LEMOYNE AVE, PO BOX 2189, SYRACUSE, NY, 13220, 2189, USA (Type of address: Service of Process) |
1992-12-21 | 2000-10-05 | Address | RD #3 DUTCH ROAD, CENTRAL SQUARE, NY, 13036, 9566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000082 | 2024-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-21 |
080912000249 | 2008-09-12 | CERTIFICATE OF CHANGE | 2008-09-12 |
071016001168 | 2007-10-16 | CERTIFICATE OF CHANGE | 2007-10-16 |
021018002445 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
001005002154 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State