Search icon

BURTON SUPPLY CO., INC.

Company Details

Name: BURTON SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1948 (77 years ago)
Entity Number: 81389
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 EAST 45TH STREET, 17TH FL., NEW YORK, NY, United States, 10017
Principal Address: 416 WEST 203RD ST, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 0

Share Par Value 35000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY MARCUS Chief Executive Officer 416 WEST 203RD ST, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
C/O FOREHT LAST LANDAU & KATZ, LLP, ATTN: RICHARD A. KATZ DOS Process Agent 228 EAST 45TH STREET, 17TH FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-01-09 2008-04-02 Address 416 WEST 203RD ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2002-01-09 2004-02-10 Address 416 WEST 203RD ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-01-09 2004-02-10 Address 416 WEST 203RD ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1993-02-25 2002-01-09 Address 519 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1993-02-25 2002-01-09 Address 519 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100114002885 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080402000797 2008-04-02 CERTIFICATE OF AMENDMENT 2008-04-02
080311002145 2008-03-11 BIENNIAL STATEMENT 2008-01-01
060503002609 2006-05-03 BIENNIAL STATEMENT 2006-01-01
040210003034 2004-02-10 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
99838 PL VIO INVOICED 2008-07-11 500 PL - Padlock Violation

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State