Search icon

DISTINGUISHED BRANDS, INC.

Company Details

Name: DISTINGUISHED BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1965 (60 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 185709
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 149 MAIN ST., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DISTINGUISHED BRANDS, INC. DOS Process Agent 149 MAIN ST., HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-1121194 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C197772-2 1993-03-16 ASSUMED NAME CORP INITIAL FILING 1993-03-16
488420 1965-03-24 CERTIFICATE OF INCORPORATION 1965-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-02-10
Type:
Planned
Address:
108 NEWTON ROAD, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-02
Type:
Planned
Address:
108 NEWTOWN, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-07-23
Type:
Planned
Address:
108 NEWTOWN RD, Plainview, NY, 11803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-04-15
Type:
Planned
Address:
108 NEWTOWN ROAD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-20
Type:
Planned
Address:
Plainview, NY, 00000
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1988-12-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
NCR CORP.
Party Role:
Plaintiff
Party Name:
DISTINGUISHED BRANDS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State