Search icon

AMPCO DISTRIBUTION SERVICES, L.L.C.

Company Details

Name: AMPCO DISTRIBUTION SERVICES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2000 (25 years ago)
Date of dissolution: 08 Jan 2021
Entity Number: 2496887
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, United States, 11978

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CBF7NGNSBNF1
CAGE Code:
8PL05
UEI Expiration Date:
2022-02-09

Business Information

Doing Business As:
A D S
Division Name:
AMPCO DISTRIBUTION SERVICES, LLC
Division Number:
AMPCO DIST
Activation Date:
2020-08-25
Initial Registration Date:
2020-04-28

History

Start date End date Type Value
2004-04-21 2019-12-24 Address 889 HARRISON AVE / 3RD FL, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-06-22 2004-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-04-10 2000-06-22 Address 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108000153 2021-01-08 ARTICLES OF DISSOLUTION 2021-01-08
200414060318 2020-04-14 BIENNIAL STATEMENT 2020-04-01
191224000375 2019-12-24 CERTIFICATE OF CHANGE 2019-12-24
180410006053 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160408006089 2016-04-08 BIENNIAL STATEMENT 2016-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State