Search icon

SOUND DISTRIBUTING CORP.

Headquarter

Company Details

Name: SOUND DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1971 (54 years ago)
Entity Number: 315167
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 471 MILTON ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 4400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA B PARKER Chief Executive Officer 471 MILTON ROAD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
ANNA B. PARKER DOS Process Agent 471 MILTON ROAD, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0591859
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
254900ZCRMCJ4ES55P72

Registration Details:

Initial Registration Date:
2019-02-19
Next Renewal Date:
2020-02-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 471 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2021-11-13 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 4400, Par value: 0
2021-10-27 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 4400, Par value: 0
2018-11-30 2023-10-10 Address 471 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2018-11-15 2023-10-10 Address 471 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010002437 2023-10-10 BIENNIAL STATEMENT 2023-09-01
220301003420 2022-03-01 BIENNIAL STATEMENT 2022-03-01
190916060200 2019-09-16 BIENNIAL STATEMENT 2019-09-01
181130002011 2018-11-30 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
181115000612 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-01-27
Type:
Accident
Address:
881 EAST 141ST STREET, BRONX, NY, 10470
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State