Entity Number 408892
Status Active
NameG & C FOOD DISTRIBUTORS & BROKERS INC.
CountyOnondaga
Date of registration 01 Sep 1976 (48 years ago) 01 Sep 1976
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
254900VKBYEM17XTEJ41
408892
US-NY
GENERAL
ACTIVE
Addresses
Legal | 3407 WALTERS ROAD, PO BOX 19000, Syracuse, US-NY, US, 13209 |
Headquarters | 3407 WALTERS ROAD, PO BOX 19000, Syracuse, US-NY, US, 13209 |
Registration details
Registration Date | 2020-04-21 |
Last Update | 2022-04-22 |
Status | LAPSED |
Next Renewal | 2022-04-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 408892 |
DWIGHT M PALMER
Chief Executive Officer
900 JEFFERSON RD, ROCHESTER, NY, United States, 14623
c/o palmer fish co., inc
DOS Process Agent
900 JEFFERSON RD, ROCHESTER, NY, United States, 14623
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)
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