Search icon

CHAFER DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAFER DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1988 (37 years ago)
Entity Number: 1276154
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 16 ROUNDTOP RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R SHUTTS Chief Executive Officer 16 ROUNDTOP RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
CHARLES SHUTTS DOS Process Agent 16 ROUNDTOP RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2010-07-22 2020-07-29 Address 650 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2004-08-10 2009-02-13 Address 312 HUTCHINSON BLVD, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2002-06-21 2009-02-13 Address 312 HUTCHINSON BLVD, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2002-06-21 2010-07-22 Address 1309 E BAY AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1998-07-17 2004-08-10 Address 312 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729060078 2020-07-29 BIENNIAL STATEMENT 2020-07-01
121127006132 2012-11-27 BIENNIAL STATEMENT 2012-07-01
100722002449 2010-07-22 BIENNIAL STATEMENT 2010-07-01
090213002662 2009-02-13 BIENNIAL STATEMENT 2008-07-01
060627002813 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-14
Operation Classification:
PEPSI COLA ROUTE TRUCK
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State