Name: | SAM-SON DISTRIBUTION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1971 (54 years ago) |
Entity Number: | 303387 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | MARTIN SADKIN, 203 EGGERT ROAD, CHEEKTOWAGA, NY, United States, 14215 |
Principal Address: | 203 EGGERT ROAD, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM-SON DISTRIBUTION CENTER, INC. | DOS Process Agent | MARTIN SADKIN, 203 EGGERT ROAD, CHEEKTOWAGA, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
JOSEPH L. CARLO | Chief Executive Officer | 203 EGGERT ROAD, BUFFALO, NY, United States, 14215 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-09-21 | 2021-02-11 | Address | CHRISTOPHER BOPST ESQUIRE, 203 EGGERT ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Service of Process) |
2013-02-26 | 2017-09-21 | Address | 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2007-02-12 | 2015-02-02 | Address | 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2013-02-26 | Address | 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2007-02-12 | 2013-02-26 | Address | 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060525 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
180402006721 | 2018-04-02 | BIENNIAL STATEMENT | 2017-02-01 |
170921000380 | 2017-09-21 | CERTIFICATE OF AMENDMENT | 2017-09-21 |
150202007924 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130226006125 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State