Search icon

KISSENA BAKE SHOP, INC.

Company Details

Name: KISSENA BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1956 (69 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 107377
ZIP code: 10175
County: Queens
Place of Formation: New York
Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAMUEL KAFKA DOS Process Agent 521 5TH AVE., NEW YORK, NY, United States, 10175

History

Start date End date Type Value
1956-03-20 1964-07-31 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C185063-2 1992-01-31 ASSUMED NAME CORP INITIAL FILING 1992-01-31
DP-48020 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
448571 1964-07-31 CERTIFICATE OF AMENDMENT 1964-07-31
11141 1956-03-20 CERTIFICATE OF INCORPORATION 1956-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845823 0215600 1975-04-25 71-08 KISSENA BLVD, Fluvanna, NY, 11367
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-25
Case Closed 1984-03-10
11888310 0215600 1975-02-28 71-08 KISSENA BLVD, Fluvanna, NY, 11367
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-28
Case Closed 1975-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-07
Abatement Due Date 1975-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-07
Abatement Due Date 1975-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-07
Abatement Due Date 1975-04-09
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D06
Issuance Date 1975-03-07
Abatement Due Date 1975-04-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State