Search icon

ASSEMBLY REQUIRED DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT J MURPHY DOS Process Agent 13 Meadow Pond Circle, Miller Place, NY, United States, 11764

Chief Executive Officer

Name Role Address
ROBERT J MURPHY Chief Executive Officer 13 MEADOW POND CIRCLE, MILLER PLACE, NY, United States, 11764

Form 5500 Series

Employer Identification Number (EIN):
113391309
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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