Search icon

SERV-US INDUSTRIAL DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERV-US INDUSTRIAL DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1973 (52 years ago)
Date of dissolution: 06 Feb 2019
Entity Number: 237167
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 135-12 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 135-12 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-12 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
EDWARD KATZIN Chief Executive Officer 135-12 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Form 5500 Series

Employer Identification Number (EIN):
112311801
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-02 1993-10-27 Address 135-12 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1973-10-29 1993-10-27 Address 135-12 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206000794 2019-02-06 CERTIFICATE OF DISSOLUTION 2019-02-06
140731002226 2014-07-31 BIENNIAL STATEMENT 2013-10-01
120229002839 2012-02-29 BIENNIAL STATEMENT 2011-10-01
091022002071 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071011002872 2007-10-11 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1498033 CL VIO INVOICED 2013-11-06 1250 CL - Consumer Law Violation
6163 CL VIO INVOICED 2001-02-06 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State