NORTH COUNTIES SUPPLY CO. INC.

Name: | NORTH COUNTIES SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1948 (77 years ago) |
Entity Number: | 62197 |
ZIP code: | 13673 |
County: | Jefferson |
Place of Formation: | New York |
Address: | SAND STREET, PO BOX 179, PHILADELPHIA, NY, United States, 13673 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SAND STREET, PO BOX 179, PHILADELPHIA, NY, United States, 13673 |
Name | Role | Address |
---|---|---|
DANNY ARNOLD | Chief Executive Officer | 259 ELM STREET, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-22 | 2008-09-05 | Address | MAIN STREET, STAR LAKE, NY, 13690, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2006-09-22 | Address | MAIN ST, STAR LAKE, NY, 13690, USA (Type of address: Chief Executive Officer) |
1998-09-21 | 2002-08-27 | Address | RD#1 BOX 421, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1993-05-26 | Shares | Share type: PAR VALUE, Number of shares: 2250, Par value: 100 |
1993-05-26 | 1993-05-26 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140902006547 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121002002340 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100916002246 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080905002119 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060922002288 | 2006-09-22 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State