Search icon

ANJO DISTRIBUTORS INC.

Company Details

Name: ANJO DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1980 (45 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 611827
ZIP code: 11704
County: Richmond
Place of Formation: New York
Address: 27 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ANDREW MISTLER Chief Executive Officer 27 EDISON AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2002-02-19 2004-02-12 Address 27 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1998-03-31 2002-02-19 Address 4384 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-03-31 2004-02-12 Address 4384 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-03-31 2004-02-12 Address 4384 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1994-03-17 1998-03-31 Address 4380 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150623000780 2015-06-23 CERTIFICATE OF DISSOLUTION 2015-06-23
120308002433 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100316002521 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080319002270 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060228002842 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 253-2658
Add Date:
2005-12-28
Operation Classification:
DELIVER DOG FOOD & SUPPLIES
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State