Search icon

DUSO FOOD DISTRIBUTORS, INC.

Company Details

Name: DUSO FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1992 (32 years ago)
Entity Number: 1682099
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 6055 ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428
Principal Address: ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H1HWDX3KZ2V4 2025-03-26 6055 ROUTE 52, ELLENVILLE, NY, 12428, 8408, USA PO BOX 326, ELLENVILLE, NY, 12428, 0386, USA

Business Information

URL http://www.dusofoods.com
Division Name DUSO FOOD DISTRIBUTORS, INC
Division Number 44
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-03-28
Initial Registration Date 2004-01-21
Entity Start Date 1958-01-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 493110, 493120
Product and Service Codes 8910, 8940, 8945

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SONDRA RICHMOND-PARKER
Role PRESIDENT
Address 6055 ROUTE 52, PO BOX 326, ELLENVILLE, NY, 12428, USA
Government Business
Title PRIMARY POC
Name DANIEL ALLEN
Role DIRECTOR OF IT/HR
Address 6055 ROUTE 52, PO BOX 326, ELLENVILLE, NY, 12428, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2023 141757311 2024-06-03 DUSO FOOD DISTRIBUTORS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, BOX 326, ELLENVILLE, NY, 12428
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2022 141757311 2023-06-29 DUSO FOOD DISTRIBUTORS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, BOX 326, ELLENVILLE, NY, 12428
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2021 141757311 2022-10-17 DUSO FOOD DISTRIBUTORS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, BOX 326, ELLENVILLE, NY, 12428
DUSO FOOD SERVICE DISTRIBUTORS 401(K) PLAN 2020 141757311 2021-10-15 DUSO FOOD DISTRIBUTORS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, BOX 326, ELLENVILLE, NY, 12428
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2019 141757311 2020-10-16 DUSO FOOD DISTRIBUTORS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, P.O. BOX 326, ELLENVILLE, NY, 12428
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2018 141757311 2019-10-16 DUSO FOOD DISTRIBUTORS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, P.O. BOX 326, ELLENVILLE, NY, 12428
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2017 141757311 2018-10-15 DUSO FOOD DISTRIBUTORS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, P.O. BOX 326, ELLENVILLE, NY, 12428
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2016 141757311 2017-07-28 DUSO FOOD DISTRIBUTORS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, P.O. BOX 326, ELLENVILLE, NY, 12428

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing SONDRA RICHMOND
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing SONDRA RICHMOND
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2015 141757311 2016-10-14 DUSO FOOD DISTRIBUTORS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, P.O. BOX 326, ELLENVILLE, NY, 12428

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing SONDRA RICHMOND
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing SONDRA RICHMOND
DUSO FOOD DISTRIBUTORS, INC. 401(K) PLAN 2014 141757311 2015-07-27 DUSO FOOD DISTRIBUTORS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424400
Sponsor’s telephone number 8456474600
Plan sponsor’s address ROUTE 52 WEST, P.O. BOX 326, ELLENVILLE, NY, 12428

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing SONDRA RICHMOND
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing SONDRA RICHMOND

Chief Executive Officer

Name Role Address
F G Chief Executive Officer ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6055 ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2024-11-04 2024-11-04 Address ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-11-04 Address 6055 ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2023-12-14 2024-11-04 Address ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-09 2023-12-14 Address ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1993-12-02 2023-12-14 Address ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
1993-12-02 2000-11-09 Address ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1992-11-20 1993-12-02 Address 295 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001093 2024-11-04 BIENNIAL STATEMENT 2024-11-04
231214003172 2023-12-14 BIENNIAL STATEMENT 2023-12-14
061103002600 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041228002303 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021106002271 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001109002399 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981104002072 1998-11-04 BIENNIAL STATEMENT 1998-11-01
970204002034 1997-02-04 BIENNIAL STATEMENT 1996-11-01
931202002535 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921120000261 1992-11-20 CERTIFICATE OF INCORPORATION 1992-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341992980 0213100 2016-12-22 6055 ROUTE 52, ELLENVILLE, NY, 12428
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-12-22
Emphasis L: FORKLIFT
Case Closed 2017-03-09

Related Activity

Type Complaint
Activity Nr 1166453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-02-14
Abatement Due Date 2017-04-03
Current Penalty 5000.0
Initial Penalty 8873.0
Final Order 2017-03-07
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees to struck-by hazards: a) Warehouse - On or prior to December 22, 2016, employees were exposed to struck-by hazards while working around damaged racks located in the warehouse holding up to approximately 1,000 pounds of product. The damage to the racks is primarily located on the ends of the racks in racking columns A, B, and C.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2017-02-14
Abatement Due Date 2017-03-13
Current Penalty 5000.0
Initial Penalty 5070.0
Final Order 2017-03-07
Nr Instances 3
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Warehouse - On or about December 22, 2016, performance of operators had not been evaluated within the previous 3 years for operating forklifts. b) Warehouse - On or about December 22, 2016, performance of operators had not been evaluated within the previous 3 years for operating powered pallet jacks. c) On or about December 22, 2016, performance of operators had not been evaluated within the previous 3 years for operating pallet stackers.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2017-02-14
Abatement Due Date 2017-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-07
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) Freezer - On or about December 22, 2016, an exit signs were not illuminated.
311978258 0213100 2009-04-09 ROUTE 52, ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-09
Emphasis N: SSTARG08, S: POWERED IND VEHICLE
Case Closed 2009-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Gravity 02
311971741 0213100 2008-07-09 ROUTE 52, ELLENVILLE, NY, 12428
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-07-16
Case Closed 2008-07-17
302552732 0213100 1999-10-28 ROUTE 52, ELLENVILLE, NY, 12428
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-01
Case Closed 2000-03-03

Related Activity

Type Complaint
Activity Nr 202919759
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M12
Issuance Date 1999-12-01
Abatement Due Date 1999-12-19
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1999-12-01
Abatement Due Date 1999-12-19
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-01
Abatement Due Date 1999-12-11
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-12-01
Abatement Due Date 1999-12-11
Nr Instances 1
Nr Exposed 33
Gravity 01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2323844 DUSO FOOD DISTRIBUTORS, INC. - H1HWDX3KZ2V4 6055 ROUTE 52, ELLENVILLE, NY, 12428-8408
Capabilities Statement Link -
Phone Number 845-647-4600
Fax Number 845-647-4665
E-mail Address dallen@dusofoods.com
WWW Page http://www.dusofoods.com
E-Commerce Website -
Contact Person DANIEL ALLEN
County Code (3 digit) 111
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 3P5J6
Year Established 1958
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes
Code 493120
NAICS Code's Description Refrigerated Warehousing and Storage
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State