C. AND D. DISTRIBUTORS, INC.

Name: | C. AND D. DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1965 (60 years ago) |
Entity Number: | 188849 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 33-37 WAREHOUSE ROW, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY TERK | Chief Executive Officer | 33-37 WAREHOUSE ROW, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-37 WAREHOUSE ROW, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-07 | 2005-08-26 | Address | 2910 CAMPBELL AVENUE, SCHENECTADY, NY, 12306, 2432, USA (Type of address: Service of Process) |
2003-07-07 | 2005-08-26 | Address | 2910 CAMPBELL AVENUE, SCHENECTADY, NY, 12306, 2432, USA (Type of address: Principal Executive Office) |
2003-07-07 | 2005-08-26 | Address | 2910 CAMPBELL AVENUE, SCHENECTADY, NY, 12306, 2432, USA (Type of address: Chief Executive Officer) |
2001-07-30 | 2003-07-07 | Address | 2910 CAMPBELL AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2001-07-30 | 2003-07-07 | Address | 2910 CAMPBELL AVE, SCENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060491 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170712006233 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150702006074 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130708006535 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110721002394 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State