Search icon

AREA DISTRIBUTORS, INC.

Company Details

Name: AREA DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1984 (41 years ago)
Entity Number: 901694
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 61-02 31ST AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AREA DISTRIBUTORS, INC. DOS Process Agent 61-02 31ST AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MICHAEL SOSSI Chief Executive Officer 61-02 31ST AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2004-03-09 2021-03-29 Address 61-02 31ST AVE, WOODSIDE, NY, 11377, 0468, USA (Type of address: Service of Process)
1994-03-30 2004-03-09 Address 61-02 31ST AVENUE, WOODSIDE, NY, 11377, 0468, USA (Type of address: Chief Executive Officer)
1994-03-30 2004-03-09 Address 61-02 31ST AVENUE, WOODSIDE, NY, 11377, 0468, USA (Type of address: Principal Executive Office)
1984-03-14 2004-03-09 Address 61-02 31ST AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060066 2021-03-29 BIENNIAL STATEMENT 2020-03-01
140506002459 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120412002637 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326003589 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002391 2008-03-11 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State