U.S. GENERAL SUPPLY CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address | Residence address |
---|---|---|---|
SECRETARY OF STATE | Agent | ONE COMMERCIAL PLAZA, HARTFORD, CT, 06103, United States | CT, United States |
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 | - |
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