Search icon

DAVID SODA DISPENSING CO.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DAVID SODA DISPENSING CO., NEW YORK 1910100 NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

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

History

Type Old value New value Date of change
Name change DAVID ACQUISITION CORP. DAVID SODA DISPENSING CO. 1992-07-01

Filing

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100770130 0112000 1989-03-13 29 DEKALB AVENUE, BRIDGEPORT, CT, 06601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-13
Case Closed 1989-06-07

Violation Items

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
See something incorrect or outdated? Let us know

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