GAMBLE DISTRIBUTORS INC.

Name: | GAMBLE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1959 (66 years ago) |
Entity Number: | 116167 |
ZIP code: | 13619 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 37231 NYS ROUTE 3, PO BOX 389, CARTHAGE, NY, United States, 13619 |
Principal Address: | 36954 NYS ROUTE 3, CARTHAGE, NY, United States, 13619 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN R. GAMBLE | Chief Executive Officer | 37231 NYS ROUTE 3, PO BOX 389, CARTHAGE, NY, United States, 13619 |
Name | Role | Address |
---|---|---|
GAMBLE DISTRIBUTORS INC. | DOS Process Agent | 37231 NYS ROUTE 3, PO BOX 389, CARTHAGE, NY, United States, 13619 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-15 | 2021-02-24 | Address | 37231 NYS RT. 3, CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
2011-02-15 | 2021-02-24 | Address | 37231 NYS RT. 3, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer) |
2011-02-15 | 2013-01-07 | Address | 37231 NYS RT. 3, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office) |
1997-04-02 | 2011-02-15 | Address | PO BOX 389, CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
1997-04-02 | 2011-02-15 | Address | 37227 NYS RT 3, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124003050 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210224060157 | 2021-02-24 | BIENNIAL STATEMENT | 2021-01-01 |
190110060337 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170126006184 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150112006844 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State