Search icon

COHEN DISTRIBUTION CORP.

Company Details

Name: COHEN DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1971 (54 years ago)
Date of dissolution: 05 Jun 2019
Entity Number: 311708
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD M. SIEGERMAN DOS Process Agent 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
190605000632 2019-06-05 CERTIFICATE OF DISSOLUTION 2019-06-05
C335267-2 2003-08-13 ASSUMED NAME CORP INITIAL FILING 2003-08-13
922715-3 1971-07-22 CERTIFICATE OF INCORPORATION 1971-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11748548 0215000 1975-09-15 535 WEST 35TH ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-15
Case Closed 1984-03-10
11783586 0215000 1975-08-07 535 WEST 35 STREET & 534 WEST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1975-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State