Name: | BERLIN & DENMAR DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1961197 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | ATTN RAY A JACOBS, 875 3RD AVE 9TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | E-1 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE GROSS | Chief Executive Officer | E-1 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
ROBINSON BRAN ETAL | DOS Process Agent | ATTN RAY A JACOBS, 875 3RD AVE 9TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-09 | 2010-07-13 | Address | 250 WEST 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1995-10-02 | 1998-01-09 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247437 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100713002211 | 2010-07-13 | BIENNIAL STATEMENT | 2009-10-01 |
071004002703 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
060112002851 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
031001002645 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011012002304 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991124002319 | 1999-11-24 | BIENNIAL STATEMENT | 1999-10-01 |
980109002190 | 1998-01-09 | BIENNIAL STATEMENT | 1997-10-01 |
951002000243 | 1995-10-02 | CERTIFICATE OF INCORPORATION | 1995-10-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313439 | CNV_SI | INVOICED | 2010-05-25 | 80 | SI - Certificate of Inspection fee (scales) |
294901 | CNV_SI | INVOICED | 2007-01-02 | 40 | SI - Certificate of Inspection fee (scales) |
263985 | CNV_SI | INVOICED | 2003-07-23 | 40 | SI - Certificate of Inspection fee (scales) |
252377 | CNV_SI | INVOICED | 2002-04-16 | 140 | SI - Certificate of Inspection fee (scales) |
361347 | CNV_SI | INVOICED | 1997-04-23 | 180 | SI - Certificate of Inspection fee (scales) |
358843 | CNV_SI | INVOICED | 1996-10-11 | 180 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314982273 | 0216000 | 2012-02-08 | E-1 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
309594349 | 0216000 | 2006-07-05 | BLDG E BAYS 1 TO 4 - HUNTS POINT COOP MARKET, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 G02 |
Issuance Date | 2006-10-31 |
Abatement Due Date | 2006-11-28 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 II |
Issuance Date | 2006-10-31 |
Abatement Due Date | 2006-11-28 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2006-10-31 |
Abatement Due Date | 2006-11-20 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 00 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State