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
Name | Role | Address |
---|---|---|
TIMOTHY FRITZ | DOS Process Agent | 4491 STATE RTE 17B, CALLICOON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
TIMOTHY FRITZ | Chief Executive Officer | 4491 STATE RTE 17B, CALLICOON, NY, United States, 12723 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State