ESSCO DISTRIBUTORS, INC.

Name: | ESSCO DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1988 (37 years ago) |
Entity Number: | 1246464 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1555 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMIAH SLUKER | Chief Executive Officer | 15 SHEBAR DRIVE, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1555 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1994-04-19 | Address | 580 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1988-03-24 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-03-24 | 1994-04-19 | Address | 580 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505002255 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120420002436 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100330002134 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080407002777 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
060404002413 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State