Search icon

COMBINE DISTRIBUTING INC.

Headquarter

Company Details

Name: COMBINE DISTRIBUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1956 (69 years ago)
Entity Number: 97968
ZIP code: 33428
County: Kings
Place of Formation: New York
Address: 21896 OLD BRIDGE TRAIL, BOCA RATON, FL, United States, 33428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY I MILLER Chief Executive Officer 21896 OLD BRIDGE TRL, BOCA RATON, FL, United States, 33428

Agent

Name Role Address
PHYSICALADDRESS.COM LLC Agent 99 WALL STREET, NEW YORK, NY, 10015

DOS Process Agent

Name Role Address
JAY MILLER DOS Process Agent 21896 OLD BRIDGE TRAIL, BOCA RATON, FL, United States, 33428

Links between entities

Type:
Headquarter of
Company Number:
F20000002057
State:
FLORIDA
Type:
Headquarter of
Company Number:
000682481
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
111808992
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 21896 OLD BRIDGE TRL, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 21896 OLD BRIDGE TRL, BOCA RATON, FL, 33428, 2855, USA (Type of address: Chief Executive Officer)
2020-10-15 2025-03-26 Address 21896 OLD BRIDGE TRAIL, BOCA RATON, FL, 33428, USA (Type of address: Service of Process)
2018-11-09 2020-10-15 Address 99 WALL STREET, SUITE 593, NEW YORK, NY, 10015, USA (Type of address: Service of Process)
2018-11-09 2025-03-26 Address 99 WALL STREET, NEW YORK, NY, 10015, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250326002835 2025-03-26 BIENNIAL STATEMENT 2025-03-26
201015060455 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181109000136 2018-11-09 CERTIFICATE OF CHANGE 2018-11-09
181001006636 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006013 2016-10-11 BIENNIAL STATEMENT 2016-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State