Search icon

COFFEE DISTRIBUTING CORP.

Headquarter

Company Details

Name: COFFEE DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1963 (62 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 157610
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: C/O TAX DEPT, 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 400

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ADRIAN MEREDITH Chief Executive Officer 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217

Links between entities

Type:
Headquarter of
Company Number:
a4fc3a86-3594-e811-9162-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F18000003479
State:
FLORIDA
Type:
Headquarter of
Company Number:
001688382
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1035178
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4824403
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71751368
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112112002
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-05 2014-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-05 2013-07-16 Address 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2004-12-30 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2004-12-30 2011-07-05 Address 200 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2003-06-04 2004-12-30 Address 200 BROADWAY, GARDEN CITY PARK, NY, 11040, 5329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928000727 2022-09-28 CERTIFICATE OF MERGER 2022-09-30
210601060591 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060878 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170627006214 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150629006235 2015-06-29 BIENNIAL STATEMENT 2015-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-14
Type:
Referral
Address:
200 BROADWAY, GARDEN CITY, NY, 11040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-06-02
Type:
Planned
Address:
133 ALBERTSON AVE, Albertson, NY, 11577
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CITARRELLA
Party Role:
Plaintiff
Party Name:
COFFEE DISTRIBUTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COFFEE DISTRIBUTING CORP.
Party Role:
Plaintiff
Party Name:
STEEL VALLEY PLASTICS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State