Name: | DISTRIBUTION SYSTEMS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1990 (35 years ago) |
Date of dissolution: | 26 Nov 2012 |
Entity Number: | 1476767 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 435 N MICHIGAN AVENUE, CHICAGO, IL, United States, 66011 |
Address: | 220 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID BRALOW | Agent | C/O TRIBUNE COMPANY, 220 E 42ND ST 10TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
CHANDLER BIGELOW III | Chief Executive Officer | 435 N. MICHIGAN AVENUE, CHICAGO, IL, United States, 60611 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-24 | 2010-06-15 | Address | 235 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2002-11-15 | 2007-08-02 | Address | 220 E. 42ND STREET, SUITE 400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-10-11 | 2002-11-15 | Address | TRIBUNE COMPANY, 2 PARK AVE / 18TH FL, NEW YORK, NY, 10016, 5695, USA (Type of address: Service of Process) |
1996-08-27 | 2012-09-21 | Address | 235 PINELAWN ROAD, MELVILLE, NY, 11747, 4250, USA (Type of address: Principal Executive Office) |
1996-08-27 | 2007-05-24 | Address | 235 PINELAWN ROAD, MELVILLE, NY, 11747, 4250, USA (Type of address: Chief Executive Officer) |
1996-01-30 | 2000-10-11 | Address | ATTN: CAROLYN SCHURR, 235 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-06-21 | 1996-08-27 | Address | 235 PINELAWN ROAD, MELVILLE, NY, 11747, 4250, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 1996-08-27 | Address | 75 MALL DRIVE, COMMACK, NY, 11725, 5796, USA (Type of address: Principal Executive Office) |
1990-09-24 | 1996-01-30 | Address | 780 THIRD AVENUE, ATTN: JANETTE O. PAYNE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121126000333 | 2012-11-26 | CERTIFICATE OF MERGER | 2012-11-26 |
121121000593 | 2012-11-21 | CERTIFICATE OF MERGER | 2012-11-21 |
120921006216 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
101006002615 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
100615002665 | 2010-06-15 | BIENNIAL STATEMENT | 2008-09-01 |
070802000652 | 2007-08-02 | CERTIFICATE OF CHANGE | 2007-08-02 |
070524002639 | 2007-05-24 | BIENNIAL STATEMENT | 2006-09-01 |
021115002317 | 2002-11-15 | BIENNIAL STATEMENT | 2002-09-01 |
001011002562 | 2000-10-11 | BIENNIAL STATEMENT | 2000-09-01 |
980915002567 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303527790 | 0215600 | 2000-10-04 | 66-25 TRAFFIC AVENUE, RIDGEWOOD, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200822682 |
Health | Yes |
Type | Complaint |
Activity Nr | 200822724 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 2000-11-02 |
Abatement Due Date | 2000-11-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 150 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2000-11-02 |
Abatement Due Date | 2000-12-21 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 3 |
Nr Exposed | 150 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 2000-11-02 |
Abatement Due Date | 2000-12-05 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 2000-11-02 |
Abatement Due Date | 2000-12-21 |
Nr Instances | 1 |
Nr Exposed | 150 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2000-11-02 |
Abatement Due Date | 2000-12-21 |
Nr Instances | 1 |
Nr Exposed | 250 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-01-30 |
Case Closed | 1998-02-27 |
Related Activity
Type | Complaint |
Activity Nr | 79195434 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1998-02-12 |
Abatement Due Date | 1998-02-18 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1998-02-12 |
Abatement Due Date | 1998-02-18 |
Nr Instances | 1 |
Nr Exposed | 40 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 D02 III |
Issuance Date | 1998-02-12 |
Abatement Due Date | 1998-02-18 |
Nr Instances | 2 |
Nr Exposed | 100 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State