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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-19
Type:
Planned
Address:
134 NORTH HAMILTON STREET, POUGHKEEPSIE,, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-09-13
Type:
Planned
Address:
60-71 METROPOLITAN AVE, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State