Entity Number 2885488
Status Active
NameC & R DISTRIBUTOR CORP.
CountyWestchester
Date of registration 21 Mar 2003 (21 years ago) 21 Mar 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594
Address ZIP code 10594
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
VIRGILIO MATEO
Chief Executive Officer
18 DAIRY FARM ROAD, 5A, NORWALK, NY, United States, 06851
MICHAEL AMORUSO
DOS Process Agent
980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594
2023-05-17
2023-05-17
Address
511 W 172ND ST, 5A, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-05-17
2023-05-17
Address
18 DAIRY FARM ROAD, 5A, NORWALK, NY, 06851, USA (Type of address: Chief Executive Officer)
2008-04-02
2023-05-17
Address
860 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2008-04-02
2023-05-17
Address
511 W 172ND ST, 5A, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2005-06-08
2008-04-02
Address
415 WOODLAND HILL ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2005-06-08
2008-04-02
Address
415 WOODLAND HILL ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2003-03-21
2008-04-02
Address
415 WOODLAND HILL ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2003-03-21
2023-05-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
230517003583
2023-05-17
BIENNIAL STATEMENT
2023-03-01
211007001226
2021-10-07
BIENNIAL STATEMENT
2021-10-07
080402002576
2008-04-02
BIENNIAL STATEMENT
2007-03-01
050608002799
2005-06-08
BIENNIAL STATEMENT
2005-03-01
030321000809
2003-03-21
CERTIFICATE OF INCORPORATION
2003-04-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts