Search icon

WHITE TOOL AND SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE TOOL AND SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1980 (45 years ago)
Entity Number: 601921
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3047-51 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 3047-51 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-8844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSARIO J LO BELLO Chief Executive Officer 3047-51 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3047-51 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2050111-DCA Inactive Business 2017-03-27 2021-07-31

History

Start date End date Type Value
2010-02-17 2014-01-10 Address 228 MEREDITH LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2006-03-13 2010-02-17 Address 228 MEREDITH LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2006-03-13 2010-02-17 Address 3047-51 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2003-12-23 2006-03-13 Address 228 MEREDITH LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2003-12-23 2006-03-13 Address 3047-51 ATLANTIC AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140110002361 2014-01-10 BIENNIAL STATEMENT 2014-01-01
100217002628 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080515002232 2008-05-15 BIENNIAL STATEMENT 2008-01-01
060313003534 2006-03-13 BIENNIAL STATEMENT 2006-01-01
031223002499 2003-12-23 BIENNIAL STATEMENT 2004-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-23 2021-05-14 Non-Delivery of Goods NA 0.00 Out of Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059916 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
2578077 FINGERPRINT INVOICED 2017-03-21 75 Fingerprint Fee
2578072 BLUEDOT INVOICED 2017-03-21 340 Secondhand Dealer General License Blue Dot Fee
2578071 LICENSE INVOICED 2017-03-21 85 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State