Search icon

QUEEN CITY NEWS DISTRIBUTORS, LLC

Company Details

Name: QUEEN CITY NEWS DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 1995 (30 years ago)
Date of dissolution: 22 May 2017
Entity Number: 1913113
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 136 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141781237
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-22 2003-04-03 Address 136 PARKER AVE, POUGHKEEPSIE, NY, 12601, 8612, USA (Type of address: Service of Process)
1995-04-14 1997-07-22 Address 454 COUNTRY CLUB LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170522000759 2017-05-22 ARTICLES OF DISSOLUTION 2017-05-22
110718002084 2011-07-18 BIENNIAL STATEMENT 2011-04-01
090403002002 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070501002788 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050426002377 2005-04-26 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-31
Type:
Complaint
Address:
136 PARKER AVENUE, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-23
Type:
Complaint
Address:
136 PARKER AVENUE, POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State