Search icon

MINEOLA MACK DISTRIBUTORS, INC.

Company Details

Name: MINEOLA MACK DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1950 (75 years ago)
Date of dissolution: 07 Oct 2015
Entity Number: 82272
ZIP code: 13760
County: Nassau
Place of Formation: New York
Address: 3675 SALLY PIPER RD, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER GILLESPIE DOS Process Agent 3675 SALLY PIPER RD, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
PETER GILLESPIE Chief Executive Officer 3675 SALLY PIPER RD, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2002-12-19 2006-03-14 Address 3675 SALLY PIPER RD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2002-12-19 2006-03-14 Address 3675 SALLY PIPER RD, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
2002-12-19 2006-03-14 Address 3675 SALLY PIPER RD, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1950-01-23 2002-12-19 Address ATLANTIC AVE &, NASSAU BLVD., GARDEN CITY PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151007000716 2015-10-07 CERTIFICATE OF DISSOLUTION 2015-10-07
060314002275 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040107002440 2004-01-07 BIENNIAL STATEMENT 2004-01-01
021219002125 2002-12-19 BIENNIAL STATEMENT 2002-01-01
B178727-2 1985-01-03 ASSUMED NAME CORP INITIAL FILING 1985-01-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-01-27
Type:
Planned
Address:
880 SOUTH OYSTER BAY ROAD, NY, 11802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-02-13
Type:
Planned
Address:
880 SOUTH OYSTER BAY RD, Hicksville, NY, 11802
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State