MAXIMUM DISTRIBUTORS, INC.

Name: | MAXIMUM DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1990 (35 years ago) |
Date of dissolution: | 17 Jan 2024 |
Entity Number: | 1418734 |
ZIP code: | 11714 |
County: | New York |
Place of Formation: | New York |
Address: | 556 Central Avenue, Bethpage, NY, United States, 11714 |
Principal Address: | 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORENZO MACCHIA | DOS Process Agent | 556 Central Avenue, Bethpage, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
LORENZO MACCHIA | Chief Executive Officer | 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-05 | 2024-01-05 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, 3917, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-05-19 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, 3917, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000775 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
240117003791 | 2023-08-21 | CERTIFICATE OF MERGER | 2023-08-21 |
230519002233 | 2023-05-19 | BIENNIAL STATEMENT | 2022-01-01 |
200102062327 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007522 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
11707 | WS VIO | INVOICED | 2004-09-09 | 72 | WS - W&H Non-Hearable Violation |
29830 | WS VIO | INVOICED | 2003-05-30 | 60 | WS - W&H Non-Hearable Violation |
260303 | CNV_SI | INVOICED | 2003-04-01 | 15 | SI - Certificate of Inspection fee (scales) |
19760 | WS VIO | INVOICED | 2002-08-05 | 180 | WS - W&H Non-Hearable Violation |
253900 | CNV_SI | INVOICED | 2002-08-02 | 320 | SI - Certificate of Inspection fee (scales) |
248274 | CNV_SI | INVOICED | 2001-08-24 | 320 | SI - Certificate of Inspection fee (scales) |
10947 | WH VIO | INVOICED | 2001-08-23 | 1500 | WH - W&M Hearable Violation |
365066 | CNV_SI | INVOICED | 1998-09-08 | 15 | SI - Certificate of Inspection fee (scales) |
363326 | CNV_SI | INVOICED | 1997-11-18 | 20 | SI - Certificate of Inspection fee (scales) |
231597 | WH VIO | INVOICED | 1997-09-10 | 300 | WH - W&M Hearable Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State