Search icon

AMERICAN KOSHER PROVISIONS, INC.

Company Details

Name: AMERICAN KOSHER PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1955 (69 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 106028
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 39 NORMAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN KOSHER PROVISIONS, INC. DOS Process Agent 39 NORMAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1955-12-23 1962-04-26 Address 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B647617-2 1988-06-03 ASSUMED NAME CORP INITIAL FILING 1988-06-03
DP-87778 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
775639-3 1969-08-12 CERTIFICATE OF MERGER 1969-08-12
323387 1962-04-26 CERTIFICATE OF AMENDMENT 1962-04-26
230071 1960-08-25 CERTIFICATE OF AMENDMENT 1960-08-25

Trademarks Section

Serial Number:
81021625
Mark:
STIK-A-LAMI
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
STIK-A-LAMI

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-15
Type:
Planned
Address:
39 NORMAN AVE, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-01
Type:
FollowUp
Address:
39 NORMAN AVENUE, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-21
Type:
Planned
Address:
39 NORMAN AVENUE, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-10-09
Type:
Planned
Address:
39 NORMAN AVENUE, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State