Search icon

DISTRIBUTION SYSTEMS OF AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
DAVID BRALOW Agent C/O TRIBUNE COMPANY, 220 E 42ND ST 10TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
CHANDLER BIGELOW III Chief Executive Officer 435 N. MICHIGAN AVENUE, CHICAGO, IL, United States, 60611

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303527790 0215600 2000-10-04 66-25 TRAFFIC AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-10-12
Case Closed 2000-12-27

Related Activity

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
300597234 0215600 1998-01-22 66-25 TRAFFIC AVE, RIDEGEWOOD, NY, 11354
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