Search icon

IMPERIAL DISTRIBUTORS, INC.

Company Details

Name: IMPERIAL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921786
ZIP code: 01607
County: Ulster
Place of Formation: Massachusetts
Address: 150 BLACKSTONE RIVER RD., WORCESTER, MA, United States, 01607

Chief Executive Officer

Name Role Address
MICHAEL SLEEPER Chief Executive Officer 150 BLACKSTONE RIVER RD., WORCESTER, MA, United States, 01607

DOS Process Agent

Name Role Address
IMPERIAL DISTRIBUTORS, INC. DOS Process Agent 150 BLACKSTONE RIVER RD., WORCESTER, MA, United States, 01607

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 150 BLACKSTONE RIVER RD., WORCESTER, MA, 01607, USA (Type of address: Chief Executive Officer)
2019-06-19 2023-06-13 Address 150 BLACKSTONE RIVER RD., WORCESTER, MA, 01607, USA (Type of address: Service of Process)
2017-06-02 2023-06-13 Address 150 BLACKSTONE RIVER RD., WORCESTER, MA, 01607, USA (Type of address: Chief Executive Officer)
2017-06-02 2019-06-19 Address 33 SWORD ST., 150 BLACKSTONE RIVER RD., WORCESTER, MA, 01607, USA (Type of address: Service of Process)
2009-09-11 2017-06-02 Address 33 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
2007-07-16 2017-06-02 Address 33 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Principal Executive Office)
2007-07-16 2009-09-11 Address 33 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
2007-07-16 2017-06-02 Address MICHAEL SIEEPER, 33 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Service of Process)
2003-06-20 2007-07-16 Address 33 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613000613 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210630002014 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190619060121 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170602006405 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150603006450 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006088 2013-06-05 BIENNIAL STATEMENT 2013-06-01
121106006973 2012-11-06 BIENNIAL STATEMENT 2011-06-01
090911002287 2009-09-11 BIENNIAL STATEMENT 2009-06-01
070716003027 2007-07-16 BIENNIAL STATEMENT 2007-06-01
030620000332 2003-06-20 APPLICATION OF AUTHORITY 2003-06-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State