Search icon

MILLBROOK DISTRIBUTION SERVICES INC.

Company Details

Name: MILLBROOK DISTRIBUTION SERVICES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1984 (41 years ago)
Authority Date: 14 May 1984 (41 years ago)
Last Annual Report: 20 May 1999 (26 years ago)
Organization Number: 0191248
Principal Office: 444 MADISON AVE STE 601, NEW YORK, NY 10022
Place of Formation: INDIANA

Director

Name Role
AMOS S. DEINARD Director
HENRI M. JACOB Director
HERBERT S. KRASNOW Director
ERWIN A. KELEN Director
GARY B. RAPPAPORT Director

Incorporator

Name Role
HENRY J. BOWERFIND Incorporator
FRANK H. CUTSHALL Incorporator
VICTOR V. MILLER Incorporator

Vice President

Name Role
Steven M Grossman Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Richard A Bernstein Chairman

Secretary

Name Role
James A Cohen Secretary

Treasurer

Name Role
Steve M Grossman Treasurer

Former Company Names

Name Action
MILLBROOK DISTRIBUTION SERVICES CO. Old Name
MILLBROOK DISTRIBUTION SERVICES INC. Old Name
MCKESSON SERVICE MERCHANDISING CO. Old Name
MASS MERCHANDISERS, INC. Merger
NAPCO INDUSTRIES, INC. Old Name

Filings

Name File Date
Annual Report 1999-06-21
Certificate of Withdrawal 1999-06-01
Annual Report 1998-05-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-22
Annual Report 1995-07-01
Statement of Change 1995-06-30
Amendment 1995-06-23
Amendment 1994-04-22

Sources: Kentucky Secretary of State