Name: | CBA INSERT DISTRIBUTION SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1886872 |
ZIP code: | 07407 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 1717, ELMWOOD PARK, NJ, United States, 07407 |
Principal Address: | 50 EISENHOWER RD, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
CBA INSERT DISTRIBUTION SYSTEM, INC. | DOS Process Agent | P.O. BOX 1717, ELMWOOD PARK, NJ, United States, 07407 |
Name | Role | Address |
---|---|---|
HAROLD MATZNER | Chief Executive Officer | 50 EISENHOWER DR, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-20 | 2008-06-11 | Address | 50 EISENHOWER DR., PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080611000925 | 2008-06-11 | CERTIFICATE OF CHANGE | 2008-06-11 |
070301003167 | 2007-03-01 | BIENNIAL STATEMENT | 2007-01-01 |
050304002200 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
010427002118 | 2001-04-27 | BIENNIAL STATEMENT | 2001-01-01 |
970403002040 | 1997-04-03 | BIENNIAL STATEMENT | 1997-01-01 |
950120000278 | 1995-01-20 | APPLICATION OF AUTHORITY | 1995-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313236853 | 0215000 | 2009-05-21 | 4821 1ST AVENUE, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202650446 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-11-17 |
Current Penalty | 980.0 |
Initial Penalty | 1400.0 |
Nr Instances | 2 |
Nr Exposed | 100 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-11-10 |
Current Penalty | 1225.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100134 D01 III |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-11-19 |
Current Penalty | 1225.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 250 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100178 L03 IIH |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-12-23 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 03 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19100134 D01 III |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-11-19 |
Current Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 250 |
Gravity | 02 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19100178 L03 IIH |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-12-23 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State