Search icon

KORNISH DISTRIBUTORS, INC.

Company Details

Name: KORNISH DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1971 (54 years ago)
Date of dissolution: 06 Oct 2008
Entity Number: 304622
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 678 RTE 211 E, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 RTE 211 E, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
LEWIS KORNISH Chief Executive Officer 678 RTE 211 E, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
1993-04-13 1999-03-17 Address 672 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-03-17 Address 672 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-04-13 1999-03-17 Address 672 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1971-03-19 1993-04-13 Address P.O. BOX 476, ROUTE 211, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150506054 2015-05-06 ASSUMED NAME LLC INITIAL FILING 2015-05-06
081006000158 2008-10-06 CERTIFICATE OF DISSOLUTION 2008-10-06
070328002876 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050614002343 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030306002557 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 692-4767
Add Date:
2006-07-18
Operation Classification:
Private(Property)
power Units:
7
Drivers:
12
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State