Search icon

BURKE SUPPLY CO. INC.

Company Details

Name: BURKE SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1950 (75 years ago)
Date of dissolution: 02 Oct 2013
Entity Number: 61195
ZIP code: 07002
County: Kings
Place of Formation: New York
Address: 59 HOOK ROAD, UNIT 293, BAYONNE, NJ, United States, 07002

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURKE SUPPLY CO. INC. DOS Process Agent 59 HOOK ROAD, UNIT 293, BAYONNE, NJ, United States, 07002

Chief Executive Officer

Name Role Address
ROBERT TILLIS Chief Executive Officer 59 HOOK ROAD, BAYONNE, NJ, United States, 07002

Form 5500 Series

Employer Identification Number (EIN):
111619538
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-22 2013-07-25 Address 63 FLUSHING AVE, UNIT 293, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-05-07 2010-04-22 Address 63 FLUSHING AVE, UNIT 293, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-05-07 2013-07-25 Address 63 FLUSHING AVE, UNIT 293, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2008-05-07 2013-07-25 Address 63 FLUSHING AVE, UNIT 293, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2003-03-11 2008-05-07 Address BLDG 293 BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131002001024 2013-10-02 CERTIFICATE OF DISSOLUTION 2013-10-02
130725006096 2013-07-25 BIENNIAL STATEMENT 2012-04-01
100422002792 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080507002750 2008-05-07 BIENNIAL STATEMENT 2008-04-01
040503002573 2004-05-03 BIENNIAL STATEMENT 2004-04-01

Court Cases

Court Case Summary

Filing Date:
2008-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TORRES
Party Role:
Plaintiff
Party Name:
BURKE SUPPLY CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State