Name: | ASSEMBLY REQUIRED DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1997 (28 years ago) |
Entity Number: | 2164068 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13 Meadow Pond Circle, Miller Place, NY, United States, 11764 |
Principal Address: | 5507 Nesconset Hwy. #10, 336, Mount Sinai, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J MURPHY | DOS Process Agent | 13 Meadow Pond Circle, Miller Place, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
ROBERT J MURPHY | Chief Executive Officer | 13 MEADOW POND CIRCLE, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 13 MEADOW POND CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 3 CRABAPPLE LN, COMMACK, NY, 11725, 2406, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 3 CRABAPPLE LN, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2019-09-19 | 2023-07-03 | Address | (Type of address: Service of Process) |
2005-08-22 | 2019-09-19 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000433 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211022001224 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
190919000033 | 2019-09-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-09-19 |
190705060177 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170705007113 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State