Search icon

SUMMIT DISTRIBUTORS INC.

Company Details

Name: SUMMIT DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338471
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 106 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
060323000647 2006-03-23 CERTIFICATE OF INCORPORATION 2006-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10805521 0213600 1977-10-26 916 MAIN STREET, Buffalo, NY, 14202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-26
Case Closed 1984-03-10
10805489 0213600 1977-10-05 916 MAIN STREET, Buffalo, NY, 14202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-05
Case Closed 1984-03-10
10805406 0213600 1977-08-09 916 MAIN STREET, Buffalo, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1977-11-02

Related Activity

Type Complaint
Activity Nr 320196249

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-09-26
Abatement Due Date 1977-10-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1977-10-07
Abatement Due Date 1977-11-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1977-09-26
Abatement Due Date 1977-10-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-26
Abatement Due Date 1977-09-29
Nr Instances 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State