Search icon

TRI-STATE WAREHOUSE DISTRIBUTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE WAREHOUSE DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1956 (69 years ago)
Date of dissolution: 25 Aug 2014
Entity Number: 98880
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 222 VALENTINE LN, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 VALENTINE LN, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
HERB BROOKS Chief Executive Officer 222 VALENTINE LN, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2006-12-20 2013-01-15 Address 44 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2005-03-01 2013-01-15 Address 44 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2005-03-01 2013-01-15 Address 44 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2005-03-01 2006-12-20 Address 44 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2004-01-12 2005-03-01 Address 44 RUNYON AVENUE, PO BOX 87, YONKERS, NY, 10703, 0087, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140825000820 2014-08-25 CERTIFICATE OF DISSOLUTION 2014-08-25
130115002367 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101209002866 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081124003141 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061220002908 2006-12-20 BIENNIAL STATEMENT 2006-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 969-0905
Add Date:
1992-04-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State