Search icon

BERLIN & DENMAR DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LEE GROSS Chief Executive Officer E-1 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
ROBINSON BRAN ETAL DOS Process Agent ATTN RAY A JACOBS, 875 3RD AVE 9TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Fine And Fees

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)

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-08
Type:
Planned
Address:
E-1 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-07-05
Type:
Planned
Address:
BLDG E BAYS 1 TO 4 - HUNTS POINT COOP MARKET, BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BERLIN & DENMAR DISTRIB,
Party Role:
Plaintiff
Party Name:
BERLIN & DENMAR DISTRIBUTORS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BERLIN & DENMAR DISTRIBUTORS INC.
Party Role:
Defendant
Party Name:
BERLIN & DENMAR DISTRIB,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AABONDOLO,
Party Role:
Plaintiff
Party Name:
BERLIN & DENMAR DISTRIBUTORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State