GREGORY SUPPLY CO., INC.

Name: | GREGORY SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1952 (73 years ago) |
Date of dissolution: | 25 Jun 2010 |
Entity Number: | 83869 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 140 TOM MILLER RD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 TOM MILLER RD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
RAYMOND J HEATHERTON | Chief Executive Officer | 140 TOM MILLER RD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2004-04-09 | Address | 140 TOM MILLER RD / PO BOX 70, PLATTSBURGH, NY, 12901, 0070, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2004-04-09 | Address | 140 TOM MILLER RD / PO BOX 70, PLATTSBURGH, NY, 12901, 0070, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2002-04-12 | Address | 14 CHARLES RD, WILLISTON, VT, 05495, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2002-04-12 | Address | 13 MACOMB ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1998-04-27 | 2000-04-12 | Address | 140 TOM MILLER ROAD, P.O. BOX 70, PLATTSBURGH, NY, 12901, 0070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130417065 | 2013-04-17 | ASSUMED NAME CORP INITIAL FILING | 2013-04-17 |
100625000074 | 2010-06-25 | CERTIFICATE OF DISSOLUTION | 2010-06-25 |
060420002205 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040409003097 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
020412002043 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State