Search icon

B.W.P. DISTRIBUTORS, INC.

Headquarter

Company Details

Name: B.W.P. DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1982 (43 years ago)
Entity Number: 806592
ZIP code: 27609
County: Westchester
Place of Formation: New York
Address: 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609

Chief Executive Officer

Name Role Address
HERMAN L WORD, JR. Chief Executive Officer 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609

Links between entities

Type:
Headquarter of
Company Number:
000125967
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0265809
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0168436
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001574411
Phone:
540-561-1632

Latest Filings

Form type:
424B2
File number:
333-248963-06
Filing date:
2020-09-24
File:
Form type:
424B5
File number:
333-248963-06
Filing date:
2020-09-22
File:
Form type:
S-3ASR
File number:
333-248963-06
Filing date:
2020-09-22
File:
Form type:
EFFECT
File number:
333-239145-08
Filing date:
2020-06-24
File:
Form type:
424B3
File number:
333-239145-08
Filing date:
2020-06-24
File:

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 5008 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2022-04-13 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2022-04-13 2024-11-07 Address 5008 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107002742 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221201001730 2022-12-01 BIENNIAL STATEMENT 2022-11-01
220413003535 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
201102062365 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200413060014 2020-04-13 BIENNIAL STATEMENT 2018-11-01

Trademarks Section

Serial Number:
73687311
Mark:
BWP DISTRIBUTORS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-10-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BWP DISTRIBUTORS

Goods And Services

For:
DISTRIBUTORSHIP SERVICES IN THE FIELD OF AUTOMOTIVE PARTS AND ACCESORIES
First Use:
1982-12-20
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-13
Type:
Prog Other
Address:
20 WESTMORELAND AVE., WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2007-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
B.W.P. DISTRIBUTORS, INC.
Party Role:
Plaintiff
Party Name:
OE PLUS LTD
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State