Search icon

C & R DISTRIBUTOR CORP.

Company Details

Name: C & R DISTRIBUTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885488
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGILIO MATEO Chief Executive Officer 18 DAIRY FARM ROAD, 5A, NORWALK, NY, United States, 06851

DOS Process Agent

Name Role Address
MICHAEL AMORUSO DOS Process Agent 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 455 TARRYTOWN RD SUITE 1015, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 18 DAIRY FARM ROAD, 5A, NORWALK, NY, 06851, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 511 W 172ND ST, 5A, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-05-05 Address 18 DAIRY FARM ROAD, 5A, NORWALK, NY, 06851, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 511 W 172ND ST, 5A, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505003235 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230517003583 2023-05-17 BIENNIAL STATEMENT 2023-03-01
211007001226 2021-10-07 BIENNIAL STATEMENT 2021-10-07
080402002576 2008-04-02 BIENNIAL STATEMENT 2007-03-01
050608002799 2005-06-08 BIENNIAL STATEMENT 2005-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State