Search icon

BILTONE DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RALPH O. HEAVNER, ESQ. DOS Process Agent 5 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
STEVEN J OSBORNE Chief Executive Officer 119 ROCKLAND CENTER, 184, NANUET, NY, United States, 10954

History

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)

Filings

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