Search icon

NEPCO DISTRIBUTORS, INC.

Company Details

Name: NEPCO DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1929 (95 years ago)
Date of dissolution: 03 Jul 2009
Entity Number: 26187
ZIP code: 14225
County: Livingston
Place of Formation: New York
Address: 1850 DALE RD, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 2600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1850 DALE RD, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
DEAN R BRODIE Chief Executive Officer 1850 DALE RD, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
1995-05-11 2003-11-25 Address 1765 WALDEN AVENUE, BUFFALO, NY, 14225, 4920, USA (Type of address: Service of Process)
1995-05-11 2003-11-25 Address 1765 WALDEN AVENUE, BUFFALO, NY, 14225, 4920, USA (Type of address: Principal Executive Office)
1995-05-11 2003-11-25 Address 1765 WALDEN AVENUE, BUFFALO, NY, 14225, 4920, USA (Type of address: Chief Executive Officer)
1980-09-09 1995-05-11 Address 1471 WEST HENRIETTA ROAD, AVON, NY, 14414, USA (Type of address: Service of Process)
1964-12-23 1980-09-09 Shares Share type: NO PAR VALUE, Number of shares: 2600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20130204057 2013-02-04 ASSUMED NAME CORP INITIAL FILING 2013-02-04
090703000166 2009-07-03 CERTIFICATE OF MERGER 2009-07-03
060201003258 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031125002527 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011126002257 2001-11-26 BIENNIAL STATEMENT 2001-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State