Search icon

AJE SUPPLY CENTRE INC.

Company Details

Name: AJE SUPPLY CENTRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1985 (40 years ago)
Entity Number: 966556
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 929 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR J. EDWARDS Chief Executive Officer 929 ROUTE 25A, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 929 ROUTE 25A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 929 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2025-01-09 Address 929 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-09 Address 929 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2024-10-21 2024-10-21 Address 929 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-03-05 2024-10-21 Address 929 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1993-03-05 2024-10-21 Address 929 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1985-01-15 1993-03-05 Address 12 HUNTER AVE., MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1985-01-15 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109000283 2025-01-09 BIENNIAL STATEMENT 2025-01-09
241021000925 2024-10-21 BIENNIAL STATEMENT 2024-10-21
130122006317 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110203002458 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081229002333 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061226002082 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050202002788 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030128002138 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010118002448 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990125002102 1999-01-25 BIENNIAL STATEMENT 1999-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State