Search icon

CLW DISTRIBUTORS, INC.

Company Details

Name: CLW DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1993 (32 years ago)
Entity Number: 1704899
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 110 SCHMITT BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 SCHMITT BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CRAIG L WEISER Chief Executive Officer 110 SCHMITT BOULEVARD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113417822
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-21 2025-05-06 Address 110 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2018-06-28 2025-05-06 Address 110 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-02-27 2020-12-21 Address 79G EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-02-27 2018-06-28 Address 79G EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-04-09 2014-02-27 Address 79 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506000267 2025-03-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-19
201221060114 2020-12-21 BIENNIAL STATEMENT 2019-02-01
180628000087 2018-06-28 CERTIFICATE OF CHANGE 2018-06-28
140815000284 2014-08-15 CERTIFICATE OF AMENDMENT 2014-08-15
140227002424 2014-02-27 BIENNIAL STATEMENT 2013-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State