Search icon

U.S. GENERAL SUPPLY CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: U.S. GENERAL SUPPLY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 02 May 1983
Branch of: U.S. GENERAL SUPPLY CORP., NEW YORK (Company Number 106207)
Business ALEI: 0142398
Mailing address: 100 COMMERCIAL ST, PLAINVIEW, NY, 11803
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
SECRETARY OF STATE Agent ONE COMMERCIAL PLAZA, HARTFORD, CT, 06103, United States CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000901451 1991-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000901450 1991-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000901449 1989-12-11 - Change of Agent Address Agent Address Change -
0000901448 1989-11-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000901447 1989-10-24 - Agent Resignation Agent Resignation -
0000901446 1984-05-30 - Change of Agent Address Agent Address Change -
0000901445 1983-05-02 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information