EAST COAST FOOD DISTRIBUTORS, INC.
Headquarter
Name: | EAST COAST FOOD DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1990 (35 years ago) |
Entity Number: | 1467384 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD S PETTI | Chief Executive Officer | 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
EAST COAST FOOD DISTRIBUTORS, INC. | DOS Process Agent | 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-09 | 2020-08-04 | Address | 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1998-08-12 | 2004-09-09 | Address | 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2004-09-09 | Address | 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Service of Process) |
1998-08-12 | 2004-09-09 | Address | 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1998-08-12 | Address | 126 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061937 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
190611060471 | 2019-06-11 | BIENNIAL STATEMENT | 2018-08-01 |
160811006460 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140806007165 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
121102002217 | 2012-11-02 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State