Search icon

CHOICE DISTRIBUTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHOICE DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1986 (39 years ago)
Entity Number: 1065143
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 111 Bell Street, West Babylon, NY, United States, 11704
Principal Address: 111 BELL ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOICE DISTRIBUTION INC. DOS Process Agent 111 Bell Street, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
DAVID MCCURDY Chief Executive Officer 111 BELL ST, WEST BABYLON, NY, United States, 11704

Links between entities

Type:
Headquarter of
Company Number:
000147645
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0776490
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
4KAJ2
UEI Expiration Date:
2021-01-21

Business Information

Activation Date:
2020-01-22
Initial Registration Date:
2006-10-03

Commercial and government entity program

CAGE number:
4KAJ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2025-01-22
SAM Expiration:
2021-01-21

Contact Information

POC:
TERRI CODY

Immediate Level Owner

Vendor Certified:
2020-01-22
CAGE number:
6H404
Company Name:
MIDWEST MOTOR SUPPLY CO

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 111 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-03-01 Address 111 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-15 Address 111 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-03-01 Address 111 Bell Street, West Babylon, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301060128 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230215003112 2023-02-15 BIENNIAL STATEMENT 2022-03-01
200310060283 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180306006782 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160510006571 2016-05-10 BIENNIAL STATEMENT 2016-03-01

Trademarks Section

Serial Number:
75249379
Mark:
CHOICE 180 ONE FOURTH DIA. SEVEN SIXTEENTHS FLATS FIVE EIGHTHS DIA. FIFTEEN SIXTEENTHS FLATS ONE-ONE FOURTH DIA. ONE-SEVEN EIGHTHS FLATS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1997-02-27
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHOICE 180 ONE FOURTH DIA. SEVEN SIXTEENTHS FLATS FIVE EIGHTHS DIA. FIFTEEN SIXTEENTHS FLATS ONE-ONE FOURTH DIA. ONE-SEVEN EIGHTHS FLATS

Goods And Services

For:
headmarking for cap screws ( H8X head)
International Classes:
024 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
2001-04-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHOICE DISTRIBUTION INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State