J.H.P. INDUSTRIAL SUPPLY CO., INC.

Name: | J.H.P. INDUSTRIAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1980 (45 years ago) |
Entity Number: | 664350 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 321 WEST TAYLOR STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMANUEL B HENDERSON III | Chief Executive Officer | 321 WEST TAYLOR STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JHP INDUSTRIAL SUPPLY CO., INC. | DOS Process Agent | 321 WEST TAYLOR STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 321 WEST TAYLOR STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-06 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033942 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230306003151 | 2023-03-06 | BIENNIAL STATEMENT | 2022-11-01 |
201102062506 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006091 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161122006223 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State