Search icon

SYRACUSE SUPPLY COMPANY

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

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

Incorporator

Name Role
FLOYD H. BENTLEY Incorporator
JOHN HELDMANN Incorporator
CLARENCE W. SIBSON Incorporator
HARRY R. PLATZ Incorporator
FREDERICK F. SIBSON Incorporator

Secretary

Name Role
George S Deptula Secretary

Treasurer

Name Role
Mark A. Fuller Treasurer

Vice President

Name Role
Mark A. Fuller Vice President

President

Name Role
Stephen J Suhowatsky President

Former Company Names

Name Action
CEDER EQUIPMENT COMPANY, INC. Merger

Filings

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