Name: | G & C FOOD DISTRIBUTORS & BROKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1976 (49 years ago) |
Entity Number: | 408892 |
ZIP code: | 14623 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 900 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 3407 WALTERS ROAD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 3420
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWIGHT M PALMER | Chief Executive Officer | 900 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
C/O PALMER FISH CO., INC. | DOS Process Agent | 900 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 3420, Par value: 0 |
2024-10-09 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 3420, Par value: 0 |
2024-09-19 | 2024-09-19 | Address | 900 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 3420, Par value: 0 |
2024-06-27 | 2024-06-27 | Address | 900 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919002067 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
240627002416 | 2024-06-25 | RESTATED CERTIFICATE | 2024-06-25 |
221222000727 | 2022-12-22 | BIENNIAL STATEMENT | 2022-09-01 |
200904060805 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904007775 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State