Name: | AVICO DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1990 (34 years ago) |
Entity Number: | 1497974 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 729 BROAD STREET, UTICA, NY, United States, 13501 |
Principal Address: | 729 BROAD ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ZUMPANO | Chief Executive Officer | 729 BROAD ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 729 BROAD STREET, UTICA, NY, United States, 13501 |
Number | Type | Address |
---|---|---|
305809 | Retail grocery store | 729 BROAD ST, UTICA, NY, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 729 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 2024-05-21 | Address | 729 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1993-01-08 | 2024-05-21 | Address | 729 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1990-12-27 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-12-27 | 1994-01-04 | Address | 729 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001427 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
141209006812 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
101217002223 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081120003250 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061218002869 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State