Search icon

T.R.M. BEV. DIST., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.R.M. BEV. DIST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1997 (28 years ago)
Entity Number: 2186037
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 11202 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11202 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
GEORGE MUNN Chief Executive Officer 11202 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2000-01-24 2019-06-13 Address 100 MERRICK ROAD, SUITE 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2000-01-24 2019-06-13 Address 4600 FIFTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-10-01 2019-06-13 Address 4600 FIFTH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-10-01 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190613002022 2019-06-13 BIENNIAL STATEMENT 2017-10-01
000124002814 2000-01-24 BIENNIAL STATEMENT 1999-10-01
971001000582 1997-10-01 CERTIFICATE OF INCORPORATION 1997-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58800.00
Total Face Value Of Loan:
58800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State