Search icon

CAG DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAG DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2003 (22 years ago)
Entity Number: 2930127
ZIP code: 10604
County: Nassau
Place of Formation: New York
Principal Address: 575 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Address: 79 STONEWALL CIRCLE, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE DELLI CARPINI Chief Executive Officer 167-10 S CONDUIT AVENUE, SUITE 106, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
TRAGER, KEVY & TRAGER, LLP DOS Process Agent 79 STONEWALL CIRCLE, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 167-10 S CONDUIT AVENUE, SUITE 106, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2025-07-07 2025-07-07 Address C/O TRAGER KEVY & TRAGER, 575 HEMPOSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-07 Address 167-10 S CONDUIT AVENUE, SUITE 106, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 167-10 S CONDUIT AVENUE, SUITE 106, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address C/O TRAGER KEVY & TRAGER, 575 HEMPOSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250707002654 2025-07-07 BIENNIAL STATEMENT 2025-07-07
230706003577 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210708001868 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190801002023 2019-08-01 BIENNIAL STATEMENT 2019-07-01
090716002869 2009-07-16 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State