Search icon

SHERIDAN SUPPLY CORPORATION

Company Details

Name: SHERIDAN SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1949 (76 years ago)
Entity Number: 62704
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 124 SHERIDAN AVE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 SHERIDAN AVE, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ROCKWELL MARSH Chief Executive Officer 124 SHERIDAN AVE, ALBANY, NY, United States, 12210

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8S581
UEI Expiration Date:
2019-08-13

Business Information

Activation Date:
2018-08-13
Initial Registration Date:
2005-03-09

History

Start date End date Type Value
2024-10-08 2025-04-08 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-05-24 2024-10-08 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-05-13 2024-05-24 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-04-11 2024-05-13 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-03-07 2024-04-11 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
190802060384 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007204 2017-08-02 BIENNIAL STATEMENT 2017-08-01
151230006058 2015-12-30 BIENNIAL STATEMENT 2015-08-01
130905002081 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110805002293 2011-08-05 BIENNIAL STATEMENT 2011-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State