Search icon

NEW YORK PERIODICAL DISTRIBUTORS, INC.

Headquarter

Company Details

Name: NEW YORK PERIODICAL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1976 (49 years ago)
Date of dissolution: 29 Feb 2012
Entity Number: 392687
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 5160, POTSDAM, NY, United States, 13676
Principal Address: PO BOX 5160, 22 DEPOT ST, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MURPHY Chief Executive Officer PO BOX 5160, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5160, POTSDAM, NY, United States, 13676

Links between entities

Type:
Headquarter of
Company Number:
0558567
State:
CONNECTICUT

History

Start date End date Type Value
1997-05-19 2004-02-12 Address PO BOX 29, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1997-05-19 2004-02-12 Address PO BOX 29, 213 MAIN ST, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1995-12-28 2000-02-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1995-12-28 2000-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-28 2004-02-12 Address P.O. BOX 29, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120229000504 2012-02-29 CERTIFICATE OF MERGER 2012-02-29
080304002345 2008-03-04 BIENNIAL STATEMENT 2008-02-01
20070831043 2007-08-31 ASSUMED NAME LLC INITIAL FILING 2007-08-31
060329002114 2006-03-29 BIENNIAL STATEMENT 2006-02-01
040225000806 2004-02-25 CERTIFICATE OF MERGER 2004-02-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2331908244
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2331908274
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2331908213
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-28
Type:
Complaint
Address:
405 HIAWATHA BLVD. EAST, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-24
Type:
FollowUp
Address:
80 FULLER ROAD, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-12-16
Type:
Complaint
Address:
80 FULLER ROAD, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State