Search icon

G & C FOOD DISTRIBUTORS & BROKERS INC.

Print

Details

Entity Number 408892

Status Active

NameG & C FOOD DISTRIBUTORS & BROKERS INC.

CountyOnondaga

Date of registration 01 Sep 1976 (48 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 900 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Address ZIP code 14623

Principal Address 3407 WALTERS ROAD, SYRACUSE, NY, United States, 13209

Principal Address ZIP code 13209

Shares Details

Shares issued 3420

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

254900VKBYEM17XTEJ41

408892

US-NY

GENERAL

ACTIVE

Addresses

Legal3407 WALTERS ROAD, PO BOX 19000, Syracuse, US-NY, US, 13209
Headquarters3407 WALTERS ROAD, PO BOX 19000, Syracuse, US-NY, US, 13209

Registration details

Registration Date2020-04-21
Last Update2022-04-22
StatusLAPSED
Next Renewal2022-04-21
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As408892

Chief Executive Officer

Name Role Address

DWIGHT M PALMER

Chief Executive Officer

900 JEFFERSON RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address

c/o palmer fish co., inc

DOS Process Agent

900 JEFFERSON RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value

2024-06-27

2024-06-27

Address

900 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

2024-02-20

2024-06-25

Shares

Share type: NO PAR VALUE, Number of shares: 3420, Par value: 0

2024-02-20

2024-02-20

Shares

Share type: NO PAR VALUE, Number of shares: 3420, Par value: 0

2024-01-31

2024-02-20

Shares

Share type: NO PAR VALUE, Number of shares: 3420, Par value: 0

2022-01-05

2024-01-31

Shares

Share type: NO PAR VALUE, Number of shares: 3420, Par value: 0

2020-09-04

2024-06-27

Address

900 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

1999-03-24

2012-09-20

Address

245 TEX SIMONE DRIVE, PO BOX 937, SYRACUSE, NY, 13201, 0937, USA (Type of address: Principal Executive Office)

1996-08-29

2020-09-04

Address

900 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

1996-08-29

2024-06-27

Address

900 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

1996-08-29

1999-03-24

Address

509 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240627002416

2024-06-25

RESTATED CERTIFICATE

2024-06-25

221222000727

2022-12-22

BIENNIAL STATEMENT

2022-09-01

200904060805

2020-09-04

BIENNIAL STATEMENT

2020-09-01

180904007775

2018-09-04

BIENNIAL STATEMENT

2018-09-01

160901006413

2016-09-01

BIENNIAL STATEMENT

2016-09-01

140911006206

2014-09-11

BIENNIAL STATEMENT

2014-09-01

120920006333

2012-09-20

BIENNIAL STATEMENT

2012-09-01

100923002305

2010-09-23

BIENNIAL STATEMENT

2010-09-01

080903002433

2008-09-03

BIENNIAL STATEMENT

2008-09-01

060907002073

2006-09-07

BIENNIAL STATEMENT

2006-09-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts