Search icon

SUFFOLK DISTRIBUTING CORP.

Company Details

Name: SUFFOLK DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1988 (37 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 1260827
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-51 48TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUFFOLK DISTRIBUTING CORP. DOS Process Agent 34-51 48TH STREET, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-819042 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B638732-4 1988-05-12 CERTIFICATE OF INCORPORATION 1988-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753601 0215600 1992-04-30 48-18 NORTHERN BOULEVARD, QUEENS, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-18
Case Closed 1993-08-12

Related Activity

Type Complaint
Activity Nr 74001579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-06-23
Abatement Due Date 1992-06-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-23
Abatement Due Date 1992-06-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 II
Issuance Date 1992-06-23
Abatement Due Date 1992-06-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-23
Abatement Due Date 1992-08-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-06-23
Abatement Due Date 1992-08-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-23
Abatement Due Date 1992-08-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-23
Abatement Due Date 1992-06-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-06-23
Abatement Due Date 1992-08-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-06-23
Abatement Due Date 1992-08-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-06-23
Abatement Due Date 1992-08-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State