Search icon

INTERCOUNTY FOOD DISTRIBUTORS INC.

Company Details

Name: INTERCOUNTY FOOD DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1961 (64 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 140928
ZIP code: 11378
County: Bronx
Place of Formation: New York
Address: 47-08 GRAND AVENUE, FLUSHING, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-08 GRAND AVENUE, FLUSHING, NY, United States, 11378

Chief Executive Officer

Name Role Address
ERWIN WEINBERG Chief Executive Officer 47-08 GRAND AVE, FLUSHING, NY, United States, 11378

History

Start date End date Type Value
1961-09-14 1995-07-10 Address 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1598675 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970923002084 1997-09-23 BIENNIAL STATEMENT 1997-09-01
C246144-2 1997-04-09 ASSUMED NAME CORP INITIAL FILING 1997-04-09
950710002119 1995-07-10 BIENNIAL STATEMENT 1993-09-01
286849 1961-09-14 CERTIFICATE OF INCORPORATION 1961-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300593019 0215600 1996-07-01 47-08 GRAND AVE., MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-07-10
Case Closed 1996-12-03

Related Activity

Type Complaint
Activity Nr 79196457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-08-14
Abatement Due Date 1996-08-19
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1996-08-14
Abatement Due Date 1996-08-19
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1996-08-14
Abatement Due Date 1996-08-19
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State