ECR DISTRIBUTION, INC.
Headquarter
Name: | ECR DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1995 (30 years ago) |
Date of dissolution: | 13 Dec 2016 |
Entity Number: | 1974614 |
ZIP code: | 13501 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2201 DWYER AVE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2201 DWYER AVE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
RONALD J PASSAFARO | Chief Executive Officer | 2201 DWYER AVE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-04 | 2011-11-30 | Address | 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2007-11-29 | 2009-11-04 | Address | 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2007-11-29 | Address | 2201 DWYER AVE, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer) |
1999-06-04 | 2003-07-01 | Name | DUNKIRK & UTICA DISTRIBUTION CORP. |
1997-12-02 | 2006-07-06 | Address | 85 MIDDLE RD, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213000395 | 2016-12-13 | CERTIFICATE OF MERGER | 2016-12-13 |
151102007129 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131104006250 | 2013-11-04 | BIENNIAL STATEMENT | 2013-11-01 |
111130002504 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091104002401 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State