Search icon

PALMER DISTRIBUTING, INC.

Company Details

Name: PALMER DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1970 (55 years ago)
Entity Number: 286842
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 320 HOFFMAN ST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS F PALMER Chief Executive Officer 320 HOFFMAN ST, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 HOFFMAN ST, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
160969318
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-02 2008-01-08 Address 100 HOFFMAN ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2006-02-02 2008-01-08 Address 100 HOFFMAN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2006-02-02 2008-01-08 Address 100 HOFFMAN ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1998-02-04 2006-02-02 Address 100 HOFFMAN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1993-03-12 2006-02-02 Address 100 HOFFMAN ST., NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120201002708 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100120002162 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080108002883 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060202002848 2006-02-02 BIENNIAL STATEMENT 2006-01-01
011218002066 2001-12-18 BIENNIAL STATEMENT 2002-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State