Search icon

ALLIED DISTRIBUTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED DISTRIBUTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814307
ZIP code: 14047
County: Monroe
Place of Formation: New York
Address: 6706 LAKESHORE RD., DERBY, NY, United States, 14047

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DREW BLUM Chief Executive Officer 6706 LAKESHORE RD., DERBY, NY, United States, 14047

DOS Process Agent

Name Role Address
DREW BLUM DOS Process Agent 6706 LAKESHORE RD., DERBY, NY, United States, 14047

History

Start date End date Type Value
2006-08-28 2020-04-02 Address 260 STATE ST, BROCKPORT, NY, 14420, 2096, USA (Type of address: Chief Executive Officer)
2006-08-28 2020-04-02 Address 260 STATE ST, BROCKPORT, NY, 14420, 2096, USA (Type of address: Principal Executive Office)
2006-08-28 2020-04-02 Address 260 STATE ST, BROCKPORT, NY, 14420, 2096, USA (Type of address: Service of Process)
2000-04-28 2006-08-28 Address 2400 CHASE SQ, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1998-04-16 2000-04-28 Address C/O PHILLIPS, LYTLE, ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060656 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180411006147 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160401006498 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006705 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120524002146 2012-05-24 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State