Name: | NORTHERN SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1983 (42 years ago) |
Entity Number: | 842812 |
ZIP code: | 14469 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO Box 69, 2959 Ashman Rd, Bloomfield, NY, United States, 14469 |
Principal Address: | 2959 ASHMAN RD., BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN SUPPLY INC. | DOS Process Agent | PO Box 69, 2959 Ashman Rd, Bloomfield, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
ROBERT CONDELLO | Chief Executive Officer | 30 WREN FIELD LANE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 38 MARGO DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 30 WREN FIELD LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2022-01-26 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-29 | 2022-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001048 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220126000931 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
030425002456 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010503002403 | 2001-05-03 | BIENNIAL STATEMENT | 2001-05-01 |
990507002461 | 1999-05-07 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State