Search icon

CORNER DISTRIBUTORS, INC.

Company Details

Name: CORNER DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1956 (69 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 107828
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 2901 WHITE PLAINS RD, BRONX, NY, United States, 10467

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS VEGLIANTE DOS Process Agent 2901 WHITE PLAINS RD, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
FRANCIS VEGLIANTE Chief Executive Officer 2901 WHITE PLAINS RD, BRONX, NY, United States, 10467

History

Start date End date Type Value
1993-08-04 2000-04-13 Address 2901 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-08-04 2000-04-13 Address 2901 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1993-08-04 2000-04-13 Address 2901 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
1990-04-02 1993-08-04 Address ROBERT M. MILNER, ESQ., 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1956-04-10 1990-04-02 Address 239 EAST 95TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104802 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C314452-2 2002-04-02 ASSUMED NAME CORP INITIAL FILING 2002-04-02
000413002843 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980415002095 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960423002538 1996-04-23 BIENNIAL STATEMENT 1996-04-01

Court Cases

Court Case Summary

Filing Date:
2007-02-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 531 PENS
Party Role:
Plaintiff
Party Name:
CORNER DISTRIBUTORS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State