Search icon

NEWBURGH DISTRIBUTION CORP. - Florida Company Profile

Company Details

Entity Name: NEWBURGH DISTRIBUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1993 (32 years ago)
Date of dissolution: 26 Dec 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: F93000001031
FEI/EIN Number 061099468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 463 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553
Mail Address: GOLDFINGER & LASSAR LLP, 750 3RD AVE 11TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HARKNESS DONALD Director 1205 SW SUNSET TRAIL, PALM CITY, FL, 34990
HARKNESS DONALD President 1205 SW SUNSET TRAIL, PALM CITY, FL, 34990
ROTH ROBERT Director 112 SHAFT ROAD, GARDINER, NY, 12525
ROTH ROBERT Vice President 112 SHAFT ROAD, GARDINER, NY, 12525
ROTH ROBERT Treasurer 112 SHAFT ROAD, GARDINER, NY, 12525
MAFFEI MARIO F Director 26 STILES LANE, GREENWICH, CT, 06831
MAFFEI MARIO F Vice President 26 STILES LANE, GREENWICH, CT, 06831
MAFFEI MARIO F Secretary 26 STILES LANE, GREENWICH, CT, 06831

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-26 - -
CHANGE OF MAILING ADDRESS 2012-12-26 463 TEMPLE HILL ROAD, NEW WINDSOR, NY 12553 -
NAME CHANGE AMENDMENT 2012-07-13 NEWBURGH DISTRIBUTION CORP. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 463 TEMPLE HILL ROAD, NEW WINDSOR, NY 12553 -
REINSTATEMENT 2008-01-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1994-12-08 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2012-12-26
Name Change 2012-07-13
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-01-08
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State