Search icon

NATIONAL SUPPLY CORP.

Company Details

Name: NATIONAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1983 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 876391
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 476 CENTRAL AV, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW T MINCIELI Chief Executive Officer 476 CENTRAL AVE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 CENTRAL AV, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1993-10-08 1997-10-16 Address 9 PRIMROSE LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-10-08 Address 69 DELAFIELD DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1983-10-25 1992-11-16 Address 476 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804018 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010926002563 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991029002454 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971016002338 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931008002446 1993-10-08 BIENNIAL STATEMENT 1993-10-01
921116002703 1992-11-16 BIENNIAL STATEMENT 1992-10-01
B032853-4 1983-10-25 CERTIFICATE OF INCORPORATION 1983-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State