Name: | LONG ISLAND GENERAL SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1947 (78 years ago) |
Date of dissolution: | 14 Nov 2013 |
Entity Number: | 79633 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 570 7TH AVE, NEW YORK, NY, United States, 10018 |
Principal Address: | 12-22 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARTIN M MANDELL | DOS Process Agent | 570 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RANDALL GORDON | Chief Executive Officer | 12-22 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1947-04-04 | 1997-04-24 | Address | 570 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114001010 | 2013-11-14 | CERTIFICATE OF DISSOLUTION | 2013-11-14 |
970424002104 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
950711002348 | 1995-07-11 | BIENNIAL STATEMENT | 1993-04-01 |
A879015-2 | 1982-06-21 | ASSUMED NAME CORP INITIAL FILING | 1982-06-21 |
A491739-3 | 1978-06-06 | CERTIFICATE OF AMENDMENT | 1978-06-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State