Search icon

GLENDALE WAREHOUSING AND DISTRIBUTION CORP.

Company Details

Name: GLENDALE WAREHOUSING AND DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1986 (38 years ago)
Entity Number: 1090558
ZIP code: 08817
County: Queens
Place of Formation: New York
Address: 742 OLD POST ROAD, EDISON, NJ, United States, 08817
Principal Address: 742 OLD POST RD, EDISON, NJ, United States, 08817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK COLLETTE Chief Executive Officer 742 OLD POST RD, EDISON, NJ, United States, 08817

DOS Process Agent

Name Role Address
ATTENTION: FRANK COLLETTE DOS Process Agent 742 OLD POST ROAD, EDISON, NJ, United States, 08817

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q7MSJBDCNCF1
UEI Expiration Date:
2023-04-07

Business Information

Doing Business As:
GLENDALE WAREHOUSE
Division Name:
GLENDALE WAREHOUSING AND DISTRIBUTION CORP
Activation Date:
2022-03-10
Initial Registration Date:
2022-03-08

History

Start date End date Type Value
2014-07-28 2023-01-03 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2014-07-28 2014-12-19 Address 742 OLD POST ROAD, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2012-12-26 2014-12-19 Address 742 OLD POST RD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
2012-12-26 2014-07-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-12-04 2012-12-26 Address 57-02 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229001076 2022-12-29 BIENNIAL STATEMENT 2022-12-01
181219006582 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161209006348 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141219006102 2014-12-19 BIENNIAL STATEMENT 2014-12-01
140728000303 2014-07-28 CERTIFICATE OF AMENDMENT 2014-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State