Search icon

DREXEL DISTRIBUTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREXEL DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2018 (7 years ago)
Entity Number: 5411428
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 312 blandina st., ste 1, UTICA, NY, United States, 13501
Principal Address: 312 Blandina Street, office ste 14, Utica, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
manuel perez Agent 2661 decatur avenue, ste 4a, BRONX, NY, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 blandina st., ste 1, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
MANUEL PEREZ Chief Executive Officer 312 BLANDINA STREET STE 1, UTICA, NY, United States, 13501

National Provider Identifier

NPI Number:
1336871607
Certification Date:
2023-09-21

Authorized Person:

Name:
MR. BEDIS ZORMATI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No
Selected Taxonomy:
261QP0905X - State or Local Public Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8662523902

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 312 BLANDINA STREET STE 1, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 441 LEXINGTON AVENUE STE 1221, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2024-03-22 Address 2661 decatur avenue, ste 4a, BRONX, NY, 10458, USA (Type of address: Registered Agent)
2023-06-07 2024-03-22 Address 441 LEXINGTON AVENUE STE 1221, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240322002029 2024-03-22 BIENNIAL STATEMENT 2024-03-22
230607004602 2023-06-06 CERTIFICATE OF CHANGE BY ENTITY 2023-06-06
220523002756 2022-05-23 BIENNIAL STATEMENT 2020-09-01
220523000463 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
180917010634 2018-09-17 CERTIFICATE OF INCORPORATION 2018-09-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State