Name: | BILTONE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2004 (21 years ago) |
Entity Number: | 3000373 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 7 SAMUEL RD, CHESTNUT RIDGE, NY, United States, 10977 |
Address: | 5 WAYNE AVENUE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RALPH O. HEAVNER, ESQ. | DOS Process Agent | 5 WAYNE AVENUE, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
STEVEN J OSBORNE | Chief Executive Officer | 119 ROCKLAND CENTER, 184, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2010-01-19 | Address | 290 NO MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2010-01-19 | Address | 290 NO MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2006-05-12 | Address | 5 WAYNE AVENUE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224002097 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120202002329 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100119002482 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080110002698 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060512002249 | 2006-05-12 | BIENNIAL STATEMENT | 2006-01-01 |
040115000121 | 2004-01-15 | CERTIFICATE OF INCORPORATION | 2004-01-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State