Search icon

TOTAL DISTRIBUTION SERVICES INC.

Company Details

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MWWEJA1AWRM5 2025-03-28 3004 WATERWAY BLVD, ISLE OF PALMS, SC, 29451, 2427, USA 3004 WATERWAY BLVD, ISLE OF PALMS, SC, 29451, 2427, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-04-01
Initial Registration Date 2003-06-25
Entity Start Date 1980-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484121, 484230, 488510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LATOYA SWINTON
Address 3004 WATERWAY BLVD, ISLE OF PALMS, SC, 29451, 2427, USA
Title ALTERNATE POC
Name KATIE PRESTON
Role DIRECTOR OF OPERATIONS
Address 3004 WATERWAY BOULEVARD, ISLE OF PALMS, SC, 29451, 2427, USA
Government Business
Title PRIMARY POC
Name LATOYA SWINTON
Address 3004 WATERWAY BOULEVARD, ISLE OF PALMS, SC, 29451, 2427, USA
Title ALTERNATE POC
Name ELIZABETH STEVENSON
Address 3004 WATERWAY BOULEVARD, ISLE OF PALMS, SC, 29451, 2427, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ELIZABETH STEVENSON Chief Executive Officer 3004 WATERWAY BLVD, ISLE OF PALMS, SC, United States, 29451

DOS Process Agent

Name Role Address
TOTAL DISTRIBUTION SERVICES INC. DOS Process Agent 3004 WATERWAY BLVD, ISLE OF PALMS, SC, United States, 29451

History

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)
1993-03-05 1993-08-10 Address 106 EATONS NECK RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-03-05 1993-08-10 Address 106 EATONS NECK RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1982-07-19 1993-08-10 Address 106 EATONS NECK RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

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
100728002427 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080721002863 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060622002853 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040816002319 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020701002155 2002-07-01 BIENNIAL STATEMENT 2002-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State