Search icon

CONTINUOUS SALES CORP.

Company Details

Name: CONTINUOUS SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1930 (95 years ago)
Date of dissolution: 16 May 2017
Entity Number: 39037
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 621 LEFFERTS AVE., BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF CONTINUOUS SALES CORP. 2016 110645690 2017-03-17 CONTINUOUS SALES CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Plan sponsor’s address 833 MADEIRA BLVD, MELVILLE, NY, 117475277

Signature of

Role Plan administrator
Date 2017-03-15
Name of individual signing RONNIE COHEN
EMPLOYEE BENEFIT PLAN OF CONTINUOUS SALES CORP 2015 110645690 2016-04-01 CONTINUOUS SALES CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Plan sponsor’s address 833 MADEIRA BLVD, MELVILLE, NY, 117475277

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing RONNIE COHEN
EMPLOYEE BENEFIT PLAN OF CONTINUOUS SALES CORP 2014 110645690 2015-05-06 CONTINUOUS SALES CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5165517780
Plan sponsor’s address 833 MADEIRA BLVD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing RONNIE COHEN
EMPLOYEE BENEFIT PLAN OF CONTINUOUS SALES CORP. 2013 110645690 2014-06-10 CONTINUOUS SALES CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Plan sponsor’s address 833 MADEIRA BLVD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing RONNIE COHEN
Role Employer/plan sponsor
Date 2014-05-28
Name of individual signing RONNIE COHEN
EMPLOYEE BENEFIT PLAN OF CONTINUOUS SALES CORP 2012 110645690 2014-06-10 CONTINUOUS SALES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Plan sponsor’s address 833 MADEIRA BLVD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing RONNIE COHEN
EMPLOYEE BENEFIT PLAN OF CONTINUOUS SALES CORP 2011 110645690 2012-06-20 CONTINUOUS SALES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Plan sponsor’s address 833 MADEIRA BLVD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 110645690
Plan administrator’s name CONTINUOUS SALES CORP
Plan administrator’s address 833 MADEIRA BLVD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing RONNIE COHEN
EMPLOYEE BENEFIT PLAN OF CONTINUOUS SALES CORP 2010 110645690 2011-06-07 CONTINUOUS SALES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 6314565549
Plan sponsor’s address 833 MADEIRA BLVD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 110645690
Plan administrator’s name CONTINUOUS SALES CORP
Plan administrator’s address 833 MADEIRA BLVD, MELVILLE, NY, 11747
Administrator’s telephone number 6314565549

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing RONNIE COHEN

DOS Process Agent

Name Role Address
(1ST DIR.) ALBERT E. COHEN DOS Process Agent 621 LEFFERTS AVE., BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
170516000115 2017-05-16 CERTIFICATE OF DISSOLUTION 2017-05-16
C212982-2 1994-07-22 ASSUMED NAME CORP INITIAL FILING 1994-07-22
3804-58 1930-06-06 CERTIFICATE OF INCORPORATION 1930-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512332 0214700 1974-05-22 36-32 34TH STREET, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-05-24
Abatement Due Date 1974-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-05-24
Abatement Due Date 1974-06-27
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State