DAVID SODA DISPENSING CO.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | DAVID SODA DISPENSING CO. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Feb 1992 |
Business ALEI: | 0270281 |
Mailing address: | 115 CROSS ST, BRISTOL, CT, 06010 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAVID SODA DISPENSING CO., NEW YORK | 1910100 | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN M. SCOTT | Officer | 115 CROSS ST., BRISTOL, CT, 06010, United States | 82 ALBERMARLE RD., WHITE PLAINS, NY, 10605, United States |
JAMES E. SELLIAN | Officer | 115 CROSS ST., BRISTOL, CT, 06010, United States | 123 PARKVIEW DR., BRONXVILLE, NY, 10708, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DAVID ACQUISITION CORP. | DAVID SODA DISPENSING CO. | 1992-07-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010470382 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006628862 | 2019-08-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006540624 | 2019-04-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001604950 | 1996-02-29 | - | Annual Report | Annual Report | 1996 |
0000971936 | 1992-07-01 | - | Amendment | Amend Name | - |
0000243912 | 1992-07-01 | - | First Report | Organization and First Report | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100770130 | 0112000 | 1989-03-13 | 29 DEKALB AVENUE, BRIDGEPORT, CT, 06601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1989-04-17 |
Abatement Due Date | 1989-05-25 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1989-04-17 |
Abatement Due Date | 1989-04-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 A06 |
Issuance Date | 1989-04-17 |
Abatement Due Date | 1989-05-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1989-04-17 |
Abatement Due Date | 1989-05-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information