Search icon

YORKTOWN DISTRIBUTORS, INC.

Company Details

Name: YORKTOWN DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1956 (68 years ago)
Entity Number: 97935
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 1071 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP MASCIA Chief Executive Officer 1071 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1071 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1968-10-01 1993-10-15 Address 1071-3 FARMINGDALE RD., RT. 109, NO LINDENHURST, NY, USA (Type of address: Service of Process)
1956-10-23 2022-01-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1956-10-23 1968-10-01 Address 92 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931015002431 1993-10-15 BIENNIAL STATEMENT 1993-10-01
C169681-2 1990-09-21 ASSUMED NAME CORP INITIAL FILING 1990-09-21
708264-2 1968-10-01 CERTIFICATE OF AMENDMENT 1968-10-01
37169 1956-10-23 CERTIFICATE OF INCORPORATION 1956-10-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001529 Employee Retirement Income Security Act (ERISA) 1990-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-03
Termination Date 1991-04-03
Section 1132

Parties

Name FRANKLIN, GEORGE A. ETC.
Role Plaintiff
Name YORKTOWN DISTRIBUTORS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State