Search icon

DISTRIBUTION UNLIMITED, INC.

Company Details

Name: DISTRIBUTION UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1969 (56 years ago)
Entity Number: 282488
ZIP code: 12305
County: Albany
Place of Formation: New York
Address: ATTN GENERAL COUNSEL, 220 Harborside Drive, Suite 300, SCHENECTADY, NY, United States, 12305
Principal Address: 220 Harborside Drive, Suite 300, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. BUICKO Chief Executive Officer 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN GENERAL COUNSEL, 220 Harborside Drive, Suite 300, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2013-09-05 2023-09-01 Address 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2003-09-17 2023-09-01 Address ATTN GENERAL COUNSEL, 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2001-09-06 2003-09-17 Address 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008020 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220412003068 2022-04-12 BIENNIAL STATEMENT 2021-09-01
150901006220 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130905006088 2013-09-05 BIENNIAL STATEMENT 2013-09-01
111004002521 2011-10-04 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
689429.00
Total Face Value Of Loan:
689429.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-03
Type:
Complaint
Address:
ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-21
Type:
Planned
Address:
695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-29
Type:
Complaint
Address:
695 ROTTERDAM INDUSTRIAL PARK, ROTTERDAM, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-16
Type:
Complaint
Address:
SCOTIA INDUSTRIAL PARK BUILDING 405, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-06-27
Type:
Planned
Address:
ROTTERDAM INDUSTRIAL PARK, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689429
Current Approval Amount:
689429
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
695435.53

Court Cases

Court Case Summary

Filing Date:
2012-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LAWYER,
Party Role:
Plaintiff
Party Name:
DISTRIBUTION UNLIMITED, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
IRVING TISSUE, INC.
Party Role:
Plaintiff
Party Name:
DISTRIBUTION UNLIMITED, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Role:
Plaintiff
Party Name:
DISTRIBUTION UNLIMITED, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State