Name: | PETRUCCELLI INT'L DIST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1966 (59 years ago) |
Entity Number: | 194887 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-20 WHITESTONE EXPRESSWAY, FLUSHING, NY, United States, 11354 |
Principal Address: | 133-20 WHITESTONE EXPWY, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 260
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETTIMIO PETRUCCELLI | Chief Executive Officer | 133-20 WHITESTONE EXPEWY, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-20 WHITESTONE EXPRESSWAY, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-25 | 2012-11-07 | Address | 133-20 WHITESTONE EXPWY, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1994-04-22 | 1998-02-25 | Address | 136-17 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1994-04-22 | 1998-02-25 | Address | 136-17 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1994-04-22 | 1997-02-14 | Address | 136-17 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1966-01-24 | 1997-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002089 | 2014-05-15 | BIENNIAL STATEMENT | 2014-01-01 |
121107002381 | 2012-11-07 | BIENNIAL STATEMENT | 2012-01-01 |
080204002184 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060224002190 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040224002439 | 2004-02-24 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State