Search icon

INTERSTATE BRANDS CORPORATION

Company Details

Name: INTERSTATE BRANDS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1995 (30 years ago)
Date of dissolution: 24 Aug 2015
Entity Number: 1944730
ZIP code: 64111
County: New York
Place of Formation: Delaware
Address: ATT: TOM APEL, 3101 MERCIER, STE. 422, KANSAS CITY, MO, United States, 64111
Principal Address: 3101 MERCIER, SUITE 422, KANSAS CITY, MO, United States, 64111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: TOM APEL, 3101 MERCIER, STE. 422, KANSAS CITY, MO, United States, 64111

Chief Executive Officer

Name Role Address
GREG RAYBURN Chief Executive Officer 3101 MERCIER, SUITE 422, KANSAS CITY, MO, United States, 64111

History

Start date End date Type Value
2011-09-06 2015-04-02 Address 6031 CONNECTION DRIVE, SUITE 600, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2011-09-06 2015-04-02 Address 6031 CONNECTION DRIVE, SUITE 600, IRVING, TX, 75039, USA (Type of address: Principal Executive Office)
2010-10-18 2015-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-18 2015-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-08-23 2011-09-06 Address 12 EAST ARMOUR BLVD, KANSAS CITY, MO, 64111, USA (Type of address: Chief Executive Officer)
2005-10-21 2011-09-06 Address 12 E ARMOUR BLVD, KANAS CITY, MO, 64111, USA (Type of address: Principal Executive Office)
2005-10-21 2007-08-23 Address 12 E ARMOUR BLVD, KANAS CITY, MO, 64111, USA (Type of address: Chief Executive Officer)
2003-08-01 2005-10-21 Address 12 E ARMOUR BLVD, KANSAS CITY, MO, 64111, USA (Type of address: Chief Executive Officer)
1999-10-29 2010-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-29 2010-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150824000483 2015-08-24 SURRENDER OF AUTHORITY 2015-08-24
150803007525 2015-08-03 BIENNIAL STATEMENT 2015-08-01
150402007049 2015-04-02 BIENNIAL STATEMENT 2013-08-01
110906002589 2011-09-06 BIENNIAL STATEMENT 2011-08-01
101018000639 2010-10-18 CERTIFICATE OF CHANGE 2010-10-18
090811002174 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070823002159 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051021002188 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030801002002 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010802002412 2001-08-02 BIENNIAL STATEMENT 2001-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340244284 0213600 2015-02-04 2377 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2015-02-05
310434188 0213600 2006-10-27 3645 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-06
Emphasis N: SSTARG06
Case Closed 2007-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2006-12-11
Abatement Due Date 2006-12-14
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2007-01-04
Final Order 2007-05-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2006-12-11
Abatement Due Date 2006-12-14
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2007-01-04
Final Order 2007-05-11
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2006-12-11
Abatement Due Date 2006-12-14
Contest Date 2007-01-04
Final Order 2007-05-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2006-12-11
Abatement Due Date 2006-12-14
Contest Date 2007-01-04
Final Order 2007-05-11
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100124 G02
Issuance Date 2006-12-11
Abatement Due Date 2006-12-14
Contest Date 2007-01-04
Final Order 2007-05-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-12-11
Abatement Due Date 2006-12-14
Contest Date 2007-01-04
Final Order 2007-05-11
Nr Instances 3
Nr Exposed 1
Gravity 01
108681040 0215600 1996-02-01 168-23 DOUGLAS AVE, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-25
Case Closed 1996-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1996-05-28
Abatement Due Date 1996-07-15
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 1996-05-30
Final Order 1996-09-12
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1996-05-28
Abatement Due Date 1996-07-15
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 1996-05-30
Final Order 1996-09-12
Nr Instances 2
Nr Exposed 14
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1996-05-28
Abatement Due Date 1996-07-15
Initial Penalty 2000.0
Contest Date 1996-05-30
Final Order 1996-09-12
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1996-05-28
Abatement Due Date 1996-07-15
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1996-05-30
Final Order 1996-09-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1996-05-28
Abatement Due Date 1996-07-15
Contest Date 1996-05-30
Final Order 1996-09-12
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100263 L09 II
Issuance Date 1996-05-28
Abatement Due Date 1996-07-15
Contest Date 1996-05-30
Final Order 1996-09-12
Nr Instances 2
Nr Exposed 228
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State