Search icon

W.Z. DISTRIBUTORS INC.

Company Details

Name: W.Z. DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1999 (26 years ago)
Date of dissolution: 13 Jul 2012
Entity Number: 2361066
ZIP code: 11575
County: Nassau
Place of Formation: New York
Principal Address: 2421 DOBSON AVE, MERRICK, NY, United States, 11566
Address: 345 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
YOUSEF ZAHRAN Chief Executive Officer 2421 DOBSON AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2001-05-18 2007-03-16 Address 2421 DOBSON AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2001-05-18 2007-03-16 Address 2421 DOBSON AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1999-03-26 2007-03-16 Address 345 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713000385 2012-07-13 CERTIFICATE OF DISSOLUTION 2012-07-13
090320002367 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070316002873 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050413002075 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030305002373 2003-03-05 BIENNIAL STATEMENT 2003-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 223-5320
Add Date:
2006-12-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State