Search icon

LONG ISLAND GENERAL SUPPLY CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O MARTIN M MANDELL DOS Process Agent 570 7TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RANDALL GORDON Chief Executive Officer 12-22 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102

Form 5500 Series

Employer Identification Number (EIN):
113389734
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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