Search icon

COUNTRY SIDE DISTRIBUTORS INC.

Company Details

Name: COUNTRY SIDE DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1992 (33 years ago)
Entity Number: 1641964
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 646-3 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646-3 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
NICHOLAS D DIPALO Chief Executive Officer 646-3 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2008-06-24 2010-06-24 Address 646-3 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2004-08-05 2010-06-24 Address 646-3 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2004-08-05 2008-06-24 Address 646-3 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-08-30 2010-06-24 Address 646-3 MIDDLE CTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1996-06-27 2004-08-05 Address 14 NEIL DRIVE, LAKE GROVE, NY, 11755, 2622, USA (Type of address: Principal Executive Office)
1996-06-27 2004-08-05 Address 14 NEIL DRIVE, LAKE GROVE, NY, 11755, 2622, USA (Type of address: Chief Executive Officer)
1992-06-05 2002-08-30 Address 14 NEIL DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120717002677 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100624002958 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080624002910 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060609002350 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040805002094 2004-08-05 BIENNIAL STATEMENT 2004-06-01
020830002206 2002-08-30 BIENNIAL STATEMENT 2002-06-01
000713002747 2000-07-13 BIENNIAL STATEMENT 2000-06-01
990924000208 1999-09-24 ANNULMENT OF DISSOLUTION 1999-09-24
960627002073 1996-06-27 BIENNIAL STATEMENT 1996-06-01
DP-1267386 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1698482 Intrastate Non-Hazmat 2007-10-16 - - 2 2 Private(Property)
Legal Name COUNTRY SIDE DISTRIBUTORS INC
DBA Name -
Physical Address 646-3 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780-3226, US
Mailing Address 646-3 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780-3226, US
Phone (631) 979-2892
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State