TOTAL DISTRIBUTION SERVICES INC.

Name: | TOTAL DISTRIBUTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1982 (43 years ago) |
Entity Number: | 782717 |
ZIP code: | 29451 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3004 WATERWAY BLVD, ISLE OF PALMS, SC, United States, 29451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH STEVENSON | Chief Executive Officer | 3004 WATERWAY BLVD, ISLE OF PALMS, SC, United States, 29451 |
Name | Role | Address |
---|---|---|
TOTAL DISTRIBUTION SERVICES INC. | DOS Process Agent | 3004 WATERWAY BLVD, ISLE OF PALMS, SC, United States, 29451 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1996-08-05 | 2002-07-01 | Address | 3004 WATERWAY BLVD, ISLE OF PALMS, SC, 29451, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2020-07-15 | Address | 3004 WATERWAY BLVD, ISLE OF PALMS, SC, 29451, USA (Type of address: Service of Process) |
1993-08-10 | 1996-08-05 | Address | 106 EATONS NECK ROAD, NORTHPORT, NY, 11768, 1110, USA (Type of address: Principal Executive Office) |
1993-08-10 | 1996-08-05 | Address | 106 EATONS NECK ROAD, NORTHPORT, NY, 11768, 1110, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 1996-08-05 | Address | 106 EATONS NECK ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715060342 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180702006283 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160708006283 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140708006275 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120710006634 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State