Search icon

CONSOLIDATED BRANDS, INC.

Company Details

Name: CONSOLIDATED BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1932 (93 years ago)
Date of dissolution: 17 Nov 1989
Entity Number: 43471
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5418 43RD STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
CONSOLIDATED BRANDS, INC. DOS Process Agent 5418 43RD STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1985-09-25 1989-11-17 Address 41 EAST 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1934-12-31 1985-09-25 Address 118 GREENPOINT AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1932-12-03 1983-08-12 Name CONSOLIDATED WAFER & CONE CORP.
1932-10-05 1932-12-03 Name RELIABLE CONE CORP.
1932-10-05 1935-02-18 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1932-10-05 1934-12-31 Address 2401-29TH ST., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C077636-9 1989-11-17 CERTIFICATE OF MERGER 1989-11-17
B505306-2 1987-06-05 ASSUMED NAME CORP INITIAL FILING 1987-06-05
B295920-4 1985-12-04 CERTIFICATE OF MERGER 1985-12-04
B292056-4 1985-11-22 CERTIFICATE OF MERGER 1985-11-22
B270507-4 1985-09-25 CERTIFICATE OF AMENDMENT 1985-09-25
B010741-3 1983-08-12 CERTIFICATE OF AMENDMENT 1983-08-12
4786-60 1935-02-18 CERTIFICATE OF AMENDMENT 1935-02-18
DES26144 1934-12-31 CERTIFICATE OF AMENDMENT 1934-12-31
4359-24 1932-12-03 CERTIFICATE OF AMENDMENT 1932-12-03
4326-49 1932-10-05 CERTIFICATE OF INCORPORATION 1932-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17810342 0213100 1985-09-19 134 NORTH HAMILTON STREET, POUGHKEEPSIE,, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1985-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-09-27
Abatement Due Date 1985-11-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1985-09-27
Abatement Due Date 1985-11-13
Nr Instances 2
Nr Exposed 2
1010347 0215600 1984-09-13 60-71 METROPOLITAN AVE, RIDGEWOOD, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-13
Case Closed 1984-10-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-09-26
Abatement Due Date 1984-10-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-09-26
Abatement Due Date 1984-10-09
Nr Instances 4
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-09-26
Abatement Due Date 1984-10-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-09-26
Abatement Due Date 1984-10-09
Nr Instances 5
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-09-26
Abatement Due Date 1984-10-09
Nr Instances 2
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-09-26
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State