Name: | SYRACUSE SUPPLY COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Dec 1975 (49 years ago) |
Authority Date: | 10 Dec 1975 (49 years ago) |
Last Annual Report: | 28 Jun 2002 (23 years ago) |
Branch of: | SYRACUSE SUPPLY COMPANY, NEW YORK (Company Number 25431) |
Organization Number: | 0067399 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 4814, SYRACUSE, NY 13221-4814</font> |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
H Douglas Barclay | Director |
Mark A. Fuller | Director |
John C Hession | Director |
Stephen J Suhowatsky | Director |
MAXWELL BRACE | Director |
STEWART DAVIS | Director |
W. EARLE FORSTHOFF | Director |
RAYMOND A. HUST | Director |
EARL B. MACDONALD | Director |
Name | Role |
---|---|
FLOYD H. BENTLEY | Incorporator |
JOHN HELDMANN | Incorporator |
CLARENCE W. SIBSON | Incorporator |
HARRY R. PLATZ | Incorporator |
FREDERICK F. SIBSON | Incorporator |
Name | Role |
---|---|
George S Deptula | Secretary |
Name | Role |
---|---|
Mark A. Fuller | Treasurer |
Name | Role |
---|---|
Mark A. Fuller | Vice President |
Name | Role |
---|---|
Stephen J Suhowatsky | President |
Name | Action |
---|---|
CEDER EQUIPMENT COMPANY, INC. | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-09-23 |
Annual Report | 2001-05-18 |
Annual Report | 2000-08-10 |
Annual Report | 1999-07-01 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State