Search icon

ORCHARD PARK DISTRIBUTORS, INC.

Company Details

Name: ORCHARD PARK DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1971 (54 years ago)
Entity Number: 301212
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 45 S. ROSSLER AVE, BUFFALO, NY, United States, 14206
Principal Address: 45 S ROSSLER AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORCHARD PARK DISTRIBUTORS, INC. DOS Process Agent 45 S. ROSSLER AVE, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
MICHAEL A ERVOLINA JR Chief Executive Officer VALU CORPORATE OFFICE, 45 S. ROSSLER AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2025-01-06 2025-01-06 Address VALU CORPORATE OFFICE, 45 S. ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address VALU CORPORATE OFFICE, 45 ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2015-01-13 2025-01-06 Address 45 S. ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2005-02-18 2025-01-06 Address VALU CORPORATE OFFICE, 45 ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2001-01-11 2005-02-18 Address VALU CORPORATE OFFICE, CLINTON & ROSSLER STS., BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-04-20 2015-01-13 Address PO BOX 1410, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
1993-04-20 2005-02-18 Address CLINTON & ROSSLER STREETS, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1993-04-20 2001-01-11 Address 363 DAN TROY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1985-10-29 1993-04-20 Address P.O. BOX 1410, BUFFALO, NY, 14240, 1410, USA (Type of address: Service of Process)
1978-01-10 1985-10-29 Address 2175 S PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000639 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103003859 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221221000383 2022-12-21 BIENNIAL STATEMENT 2021-01-01
190103060999 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150113006167 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130125006136 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110126002865 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090112003170 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070118003062 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050218002806 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State