Search icon

F & T DISTRIBUTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F & T DISTRIBUTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1977 (48 years ago)
Date of dissolution: 27 Apr 2020
Entity Number: 442432
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1395 MECKLENBURG ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F & T DISTRIBUTING CO., INC. DOS Process Agent 1395 MECKLENBURG ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
TONI DIANNE PRUDENCE Chief Executive Officer 1395 MECKLENBURG ROAD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161097053
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-09 2019-06-06 Address 15 ROYAL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2013-04-30 2019-06-06 Address 15 ROYAL RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2013-04-30 2013-07-09 Address 1395 MECKLENBURG RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2005-09-29 2019-06-06 Address 15 ROYAL RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2005-09-29 2013-04-30 Address 15 ROYAL RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200427000045 2020-04-27 CERTIFICATE OF DISSOLUTION 2020-04-27
190606060335 2019-06-06 BIENNIAL STATEMENT 2017-07-01
150713006231 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130709007021 2013-07-09 BIENNIAL STATEMENT 2013-07-01
130430002050 2013-04-30 AMENDMENT TO BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-11
Type:
Planned
Address:
5 ROYAL ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-16
Type:
Planned
Address:
15 ROYAL ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-10
Type:
Planned
Address:
15 ROYAL ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State