Search icon

TOTAL DISTRIBUTION SERVICES INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

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.

Unique Entity ID:
MWWEJA1AWRM5
CAGE Code:
3F9U6
UEI Expiration Date:
2026-03-06

Business Information

Activation Date:
2025-03-10
Initial Registration Date:
2003-06-25

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State