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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: TOM APEL, 3101 MERCIER, STE. 422, KANSAS CITY, MO, United States, 64111 |
Name | Role | Address |
---|---|---|
GREG RAYBURN | Chief Executive Officer | 3101 MERCIER, SUITE 422, KANSAS CITY, MO, United States, 64111 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340244284 | 0213600 | 2015-02-04 | 2377 HARLEM ROAD, CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310434188 | 0213600 | 2006-10-27 | 3645 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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