Search icon

OWENS & MINOR DISTRIBUTION, INC.

Company Details

Name: OWENS & MINOR DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2680991
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: 9120 Lockwood Blvd, Mechanicsville, VA, United States, 23116
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW G. LONG Chief Executive Officer 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, United States, 23116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OWENS & MINOR DISTRIBUTION, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, 23116, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-10-12 Address 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, 23116, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002643 2023-10-12 BIENNIAL STATEMENT 2023-09-01
210901001165 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061510 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-34028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34029 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State