Search icon

CALLICOON SUPPLY, INC.

Company Details

Name: CALLICOON SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1984 (41 years ago)
Entity Number: 933878
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Address: 4491 STATE RTE 17B, CALLICOON, NY, United States, 12723

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY FRITZ DOS Process Agent 4491 STATE RTE 17B, CALLICOON, NY, United States, 12723

Chief Executive Officer

Name Role Address
TIMOTHY FRITZ Chief Executive Officer 4491 STATE RTE 17B, CALLICOON, NY, United States, 12723

History

Start date End date Type Value
1993-03-24 2006-07-12 Address 250 SUNRISE AVENUE, HONESDALE, PA, 18431, USA (Type of address: Chief Executive Officer)
1993-03-24 2006-07-12 Address 250 SUNRISE AVENUE, HONESDALE, PA, 18431, USA (Type of address: Principal Executive Office)
1993-03-24 2006-07-12 Address 250 SUNRISE AVENUE, HONESDALE, PA, 18431, USA (Type of address: Service of Process)
1984-07-31 1993-03-24 Address MICHAEL S. MCGRADY, B-266,2 MAIN ST., CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180810006258 2018-08-10 BIENNIAL STATEMENT 2018-07-01
141006006421 2014-10-06 BIENNIAL STATEMENT 2014-07-01
120807003145 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100715002885 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080731002915 2008-07-31 BIENNIAL STATEMENT 2008-07-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-09-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State