WILTRIM DELIVERY SERVICE, INC.

Name: | WILTRIM DELIVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1992 (33 years ago) |
Entity Number: | 1651013 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 570 FOURTH ST, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RIMMER | Chief Executive Officer | 570 FOURTH ST, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 FOURTH ST, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-05 | 2008-08-12 | Address | 112 VAN BOMEL BLVD, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
2006-07-05 | 2008-08-12 | Address | 112 VAN BOMEL BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2006-07-05 | 2008-08-12 | Address | 112 VAN BOMEL BLVD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1993-08-19 | 2006-07-05 | Address | 570 FOURTH STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 2006-07-05 | Address | 570 FOURTH STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100720002501 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080812002005 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
060705002602 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040809002650 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020701002308 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State