Search icon

EASTWAY DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTWAY DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1154368
ZIP code: 11596
County: Suffolk
Place of Formation: New York
Address: 485 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK TOMMASINI Chief Executive Officer 5 LOCUST STREET, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1987-03-18 1993-04-29 Address 450 7TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1375062 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930429003324 1993-04-29 BIENNIAL STATEMENT 1993-03-01
B471898-3 1987-03-18 CERTIFICATE OF INCORPORATION 1987-03-18

Court Cases

Court Case Summary

Filing Date:
1995-01-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Role:
Plaintiff
Party Name:
EVANS CABINET CORP.
Party Role:
Plaintiff
Party Name:
KBS VALENCIA INT'L,
Party Role:
Defendant
Party Name:
EASTWAY DISTRIBUTORS, INC.
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