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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-08 GRAND AVENUE, FLUSHING, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
ERWIN WEINBERG | Chief Executive Officer | 47-08 GRAND AVE, FLUSHING, NY, United States, 11378 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300593019 | 0215600 | 1996-07-01 | 47-08 GRAND AVE., MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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