WHITE TOOL AND SUPPLY INC.

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
Name | Role | Address |
---|---|---|
ROSARIO J LO BELLO | Chief Executive Officer | 3047-51 ATLANTIC AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3047-51 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2050111-DCA | Inactive | Business | 2017-03-27 | 2021-07-31 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-23 | 2021-05-14 | Non-Delivery of Goods | NA | 0.00 | Out of Business |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State