Search icon

PLUS DISCOUNT FOODS INC.

Company Details

Name: PLUS DISCOUNT FOODS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1979 (46 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 562728
ZIP code: 12206
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
MICHAEL J. LARKIN Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1994-08-11 1995-07-06 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-04-28 1995-07-06 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1979-06-11 1987-04-28 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1979-06-11 1994-08-11 Address COMPANY, INC., 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190311054 2019-03-11 ASSUMED NAME LLC INITIAL FILING 2019-03-11
DP-1254726 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
950706000547 1995-07-06 CERTIFICATE OF CHANGE 1995-07-06
940811002008 1994-08-11 BIENNIAL STATEMENT 1993-06-01
B489285-2 1987-04-28 CERTIFICATE OF AMENDMENT 1987-04-28
A582579-4 1979-06-11 APPLICATION OF AUTHORITY 1979-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11811049 0215000 1983-03-31 2320 RALPH AVE, New York -Richmond, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-03-31
Case Closed 1983-05-02

Related Activity

Type Complaint
Activity Nr 320391436

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1983-04-05
Abatement Due Date 1983-04-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State