Search icon

GREGORY SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 TOM MILLER RD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
RAYMOND J HEATHERTON Chief Executive Officer 140 TOM MILLER RD, PLATTSBURGH, NY, United States, 12901

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212KMS30014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3195.00
Base And Exercised Options Value:
3195.00
Base And All Options Value:
3195.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-09-01
Description:
100 CARTONS OF CEILING TILES.
Naics Code:
444130: HARDWARE STORES
Product Or Service Code:
5340: HARDWARE

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-06
Type:
Planned
Address:
140 TOM MILLER ROAD, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State