Search icon

TOPLINE RECORD DISTRIBUTORS, INC..

Company Details

Name: TOPLINE RECORD DISTRIBUTORS, INC..
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1975 (50 years ago)
Entity Number: 363748
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 8 DANNY COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS T. HECHT DOS Process Agent 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MITCHELL ABOSCH Chief Executive Officer 8 DANNY COURT, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112351140
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-27 2013-05-01 Address 32-30 62ND ST, WOODSIDE, NY, 11377, 2032, USA (Type of address: Chief Executive Officer)
1994-03-15 2001-02-27 Address 32-30 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1994-03-15 2009-02-03 Address 32-30 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130501002499 2013-05-01 BIENNIAL STATEMENT 2013-02-01
110214003154 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090203003137 2009-02-03 BIENNIAL STATEMENT 2009-02-01
20070730025 2007-07-30 ASSUMED NAME LLC INITIAL FILING 2007-07-30
070525002405 2007-05-25 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State