Name: | SPORTSMED DISTRIBUTOR INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2012 (13 years ago) |
Entity Number: | 4215912 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 86 CEDARHURST AVENUE, SUITE 159, CEDARHURST, NY, United States, 11516 |
Principal Address: | 86 CEDARHURST AVE, SUIT 159, BROOKLYN, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOCHUM GOLDSHMID | Chief Executive Officer | 1529 UNION STREET, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
MIRIAM FRIEDMAN | DOS Process Agent | 86 CEDARHURST AVENUE, SUITE 159, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 1529 UNION STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-29 | 2024-12-17 | Address | 1529 UNION STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2012-03-13 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-13 | 2024-12-17 | Address | 86 CEDARHURST AVENUE, SUITE 159, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001707 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
211019001780 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191029002075 | 2019-10-29 | BIENNIAL STATEMENT | 2018-03-01 |
120313000536 | 2012-03-13 | CERTIFICATE OF INCORPORATION | 2012-03-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346752504 | 0215000 | 2023-06-07 | 2100 UNION STREET, BROOKLYN, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2036731 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 1675482 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2023-09-25 |
Abatement Due Date | 2023-10-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2023-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): The employer did not provide respirator users with information contained in Appendix D to this section ("Information for employees using respirators when not required under this standard") when voluntary respirator use was permissible: a) Sportsmed Distributor Inc. located at 2100 Union Street, Brooklyn, NY 11212. On or about 06/05/2023, an employee repackaging powdered products such as but not limited to charcoal, strawberry, flour and sugar voluntarily used 3M 9010 Particulate Respirator N-95 without the employer providing the employee with Appendix D. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2023-06-07 |
Case Closed | 2023-09-26 |
Related Activity
Type | Inspection |
Activity Nr | 1675250 |
Health | Yes |
Type | Complaint |
Activity Nr | 2036731 |
Safety | Yes |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300923 | Other Statutory Actions | 2023-02-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPORTSMED DISTRIBUTOR INC |
Role | Plaintiff |
Name | NOVOZYMES A/S, |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State