Search icon

DISTRIBUTION SERVICES INC.

Headquarter

Company Details

Name: DISTRIBUTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1996 (29 years ago)
Entity Number: 2036395
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7707 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DISTRIBUTION SERVICES INC., KENTUCKY 0426707 KENTUCKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7707 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
GREGORY A CHAPMAN Chief Executive Officer 106 SCOTTSDALE CIRCLE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1998-07-31 2002-06-06 Address 6381 THOMPSON RD, PO BOX 160, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1998-07-31 2002-06-06 Address 6381 THOMPSON RD, PO BOX 160, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1996-06-05 1998-07-31 Address 6381 THOMPSON ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020606002312 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000714002007 2000-07-14 BIENNIAL STATEMENT 2000-06-01
980731002101 1998-07-31 BIENNIAL STATEMENT 1998-06-01
960605000460 1996-06-05 CERTIFICATE OF INCORPORATION 1996-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307684340 0215800 2004-06-08 7707 HENRY CLAY BLVD, LIVERPOOL, NY, 13090
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2004-06-08
Case Closed 2004-08-07

Related Activity

Type Inspection
Activity Nr 306313701
306315029 0215800 2004-02-20 6381 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2004-02-20
Emphasis N: DI2003NR
Case Closed 2010-10-13

Related Activity

Type Inspection
Activity Nr 306313701

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 B02
Issuance Date 2004-02-23
Abatement Due Date 2004-02-27
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 45
Gravity 00
306313701 0215800 2003-12-03 6381 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-03
Emphasis N: DI2003NR
Case Closed 2010-10-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040041 B02
Issuance Date 2003-12-19
Abatement Due Date 2003-12-23
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Gravity 00
FTA Inspection NR 306315029
FTA Issuance Date 2004-02-23
FTA Current Penalty 36000.0
304588940 0215800 2002-01-09 6381 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-09
Emphasis N: DI2001NR
Case Closed 2010-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-24
Abatement Due Date 2002-02-18
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 45
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State