Search icon

COUNTRY SIDE DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY SIDE DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1992 (33 years ago)
Entity Number: 1641964
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 646-3 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646-3 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
NICHOLAS D DIPALO Chief Executive Officer 646-3 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2008-06-24 2010-06-24 Address 646-3 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2004-08-05 2010-06-24 Address 646-3 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2004-08-05 2008-06-24 Address 646-3 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-08-30 2010-06-24 Address 646-3 MIDDLE CTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1996-06-27 2004-08-05 Address 14 NEIL DRIVE, LAKE GROVE, NY, 11755, 2622, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120717002677 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100624002958 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080624002910 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060609002350 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040805002094 2004-08-05 BIENNIAL STATEMENT 2004-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-10-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State