Search icon

BAINBRIDGE DISTRIBUTORS, INC.

Company Details

Name: BAINBRIDGE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1456746
ZIP code: 10457
County: Bronx
Place of Formation: New York
Principal Address: 2050 WEBSTER AVE, BRONX, NY, United States, 10457
Address: 2050 WEBSTER AVE, NEW YORK, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J'ANDREA RIVIELLO Chief Executive Officer 54A REYNOLDS ST, NEW YORK, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 WEBSTER AVE, NEW YORK, NY, United States, 10457

History

Start date End date Type Value
1990-06-26 1993-03-03 Address CITY ISLAND, 54 REYNOLDS STREET, BRONX, NY, 10764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1113748 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930303002678 1993-03-03 BIENNIAL STATEMENT 1992-06-01
C156416-4 1990-06-26 CERTIFICATE OF INCORPORATION 1990-06-26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-12-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SOFT DRINK AND BREWERY WORKERS
Party Role:
Plaintiff
Party Name:
BAINBRIDGE DISTRIBUTORS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State