AQUASTAR DISTRIBUTORS, INC.

Name: | AQUASTAR DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2002 (23 years ago) |
Entity Number: | 2809433 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 69 FLORIDA ST, FARMINGDALE, NY, United States, 11735 |
Address: | 69 FLORIDA ST., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J STARITO JR | Chief Executive Officer | 69 FLORIDA ST., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
AQUASTAR DISTRIBUTORS, INC. | DOS Process Agent | 69 FLORIDA ST., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 69 FLORIDA ST., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-01-02 | Address | 69 FLORIDA ST., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-01-02 | Address | 69 FLORIDA ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2004-10-06 | 2020-09-01 | Address | 220 SO KETCHAM AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003770 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
200901060852 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
120913006397 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100913002805 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080910002859 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State