Entity Number 158573
Status Active
NameV P SUPPLY CORP.
CountyMonroe
Date of registration 16 Jul 1963 (61 years ago) 16 Jul 1963
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 23868, ROCHESTER, NY, United States, 14692
Address ZIP code
Principal Address 3445 WINTON PLACE, ROCHESTER, NY, United States, 14623
Principal Address ZIP code 14623
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
5P2A1
Active
Non-Manufacturer
2009-09-03
2024-03-11
Contact Information
POC | GARY PERKINS |
Phone | +1 585-272-0110 |
Fax | +1 585-324-0302 |
Address | 3445 WINTON PL STE 101, ROCHESTER, NY, 14623 2950, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
254900LKW574F3VLIJ47
158573
US-NY
GENERAL
ACTIVE
1963-07-16
Addresses
Legal | 3445 Winton Place, Rochester, US-NY, US, 14623 |
Headquarters | 3445 Winton Place, Rochester, US-NY, US, 14623 |
Registration details
Registration Date | 2022-05-19 |
Last Update | 2023-05-20 |
Status | LAPSED |
Next Renewal | 2023-05-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 158573 |
GARY CURWIN
Chief Executive Officer
3445 WINTON PLACE, ROCHESTER, NY, United States, 14623
V P SUPPLY CORP.
DOS Process Agent
PO BOX 23868, ROCHESTER, NY, United States, 14692
2024-01-08
2024-01-08
Address
3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-08-10
2024-01-08
Shares
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2022-10-11
2023-08-10
Shares
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2022-01-11
2022-10-11
Shares
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2018-02-22
2024-01-08
Address
PO BOX 23868, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
1999-08-02
2024-01-08
Address
3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-09-20
2018-02-22
Address
3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-02-09
1999-08-02
Address
3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1990-08-20
2022-01-11
Shares
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1989-05-02
1993-09-20
Address
3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
240108001438
2024-01-08
BIENNIAL STATEMENT
2024-01-08
210922002568
2021-09-22
BIENNIAL STATEMENT
2021-09-22
200121060184
2020-01-21
BIENNIAL STATEMENT
2019-07-01
180222006031
2018-02-22
BIENNIAL STATEMENT
2017-07-01
161027006190
2016-10-27
BIENNIAL STATEMENT
2015-07-01
130711006472
2013-07-11
BIENNIAL STATEMENT
2013-07-01
110906002299
2011-09-06
BIENNIAL STATEMENT
2011-07-01
090717002785
2009-07-17
BIENNIAL STATEMENT
2009-07-01
070724002179
2007-07-24
BIENNIAL STATEMENT
2007-07-01
050823002207
2005-08-23
BIENNIAL STATEMENT
2005-07-01
PURCHASE ORDER
CONT_AWD_W912PQ09P0180_9700_-NONE-_-NONE-
AWARD
W912PQ09P0180
Department of Defense
2009-09-08
2009-09-08
2009-09-08
Award Amounts
Obligated Amount | 12976.98 |
Current Award Amount | 12976.98 |
Potential Award Amount | 12976.98 |
Description
Title | PS399 T/TUBE PRESTIGE 399M 95% NG/LP PU |
NAICS Code | 423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS |
Product and Service Codes | N045: INSTALL OF PLUMBING-HEATING EQ |
Recipient Details
Recipient | V P SUPPLY CORP. |
UEI | PKLFEPAFDL61 |
Recipient Address | UNITED STATES, 3445 WINTON PL, ROCHESTER, MONROE, NEW YORK, 146232950 |
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts