Search icon

FM SALES & DISTRIBUTION, INC.

Headquarter

Company Details

Name: FM SALES & DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714207
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: ONE STICKLEY DR, MANLIUS, NY, United States, 13104
Address: One Stickley Dr, MANLIUS, 669.82, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent One Stickley Dr, MANLIUS, 669.82, NY, United States, 13104

Chief Executive Officer

Name Role Address
AMINY I AUDI Chief Executive Officer ONE STICKLEY DR, PO BOX 480, MANLIUS, NY, United States, 13104

Links between entities

Type:
Headquarter of
Company Number:
000-925-677
State:
Alabama
Type:
Headquarter of
Company Number:
34cd3ad9-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2024-04-17 2024-04-17 Address ONE STICKLEY DR, PO BOX 480, MANLIUS, NY, 13104, 0480, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address ONE STICKLEY DR, PO BOX 480, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2012-10-15 2024-04-17 Address ONE STICKLEY DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2012-09-17 2012-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-17 2012-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240417000737 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200103062453 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006243 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006846 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140108006111 2014-01-08 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233050.00
Total Face Value Of Loan:
233050.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State