Name: | F & P DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1999 (26 years ago) |
Entity Number: | 2360218 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1150 MCQUADE AVE, UTICA, NY, United States, 13501 |
Principal Address: | DAVID J DANIELS, 1150 MCQUADE AVE., UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J DANIELS | Chief Executive Officer | 1150 MCQUADE AVE., UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150 MCQUADE AVE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-09 | 2003-03-05 | Address | 1150 MCQUADE AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2003-03-05 | Address | 1150 MCQUADE AVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1999-03-25 | 2003-03-05 | Address | 1150 MCQUADE AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405002046 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110512002385 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
090305002673 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070320002914 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050415002347 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State