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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DISTRIBUTION SERVICES INC., KENTUCKY | 0426707 | KENTUCKY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7707 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
GREGORY A CHAPMAN | Chief Executive Officer | 106 SCOTTSDALE CIRCLE, LIVERPOOL, NY, United States, 13088 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307684340 | 0215800 | 2004-06-08 | 7707 HENRY CLAY BLVD, LIVERPOOL, NY, 13090 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 306313701 |
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 |
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 |
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