Search icon

I.B. DISTRIBUTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: I.B. DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1983 (42 years ago)
Date of dissolution: 10 Apr 2014
Entity Number: 879480
ZIP code: 11373
County: Nassau
Place of Formation: New York
Address: 74-16 GRAND AVE., ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-16 GRAND AVE., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
FRANK IEMMITI Chief Executive Officer 74-16 GRAND AVE., ELMHURST, NY, United States, 11373

Form 5500 Series

Employer Identification Number (EIN):
112680678
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-15 2001-11-08 Address 44-28 55 AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1992-11-12 2001-11-08 Address 44-28 55 AVE, MASPETH, NY, 11803, USA (Type of address: Chief Executive Officer)
1992-11-12 2001-11-08 Address 44-28 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1992-11-12 1993-11-15 Address 44-28 55 AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1983-11-07 1992-11-12 Address 5 NOEL LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410000601 2014-04-10 CERTIFICATE OF DISSOLUTION 2014-04-10
091119002581 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071126002173 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060111002937 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031030002444 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State