Search icon

PLATTSBURGH DISTRIBUTING CO., INC.

Company Details

Name: PLATTSBURGH DISTRIBUTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1953 (72 years ago)
Date of dissolution: 24 Aug 2022
Entity Number: 91276
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 217 SHARRON AVENUE / POB 569, PLATTSBURGH, NY, United States, 12901
Address: ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
PLATTSBURGH DISTRIBUTING CO., INC. DOS Process Agent ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
EMILY VRANIAN Chief Executive Officer 217 SHARRON AVENUE / POB 569, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141400904
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-05 2022-08-25 Address 217 SHARRON AVENUE / POB 569, PLATTSBURGH, NY, 12901, 0569, USA (Type of address: Chief Executive Officer)
2021-04-05 2022-08-25 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2007-04-13 2021-04-05 Address 217 SHARRON AVENUE / POB 569, PLATTSBURGH, NY, 12901, 0569, USA (Type of address: Service of Process)
2007-04-13 2021-04-05 Address 217 SHARRON AVENUE / POB 569, PLATTSBURGH, NY, 12901, 0569, USA (Type of address: Chief Executive Officer)
2001-04-18 2007-04-13 Address 217 SHARRON AVENUE, PO BOX 569, PLATTSBURGH, NY, 12901, 0569, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220825000966 2022-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-24
210405060582 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190506002013 2019-05-06 BIENNIAL STATEMENT 2019-04-01
190311061048 2019-03-11 BIENNIAL STATEMENT 2017-04-01
130405006330 2013-04-05 BIENNIAL STATEMENT 2013-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-11
Type:
Planned
Address:
217 SHARRON AVE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-11
Type:
Planned
Address:
217 SHARRON AVE., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State