Search icon

THE CAKE STYLISTS, INC.

Company Details

Name: THE CAKE STYLISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1958 (67 years ago)
Date of dissolution: 27 May 2003
Entity Number: 112982
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 8 HIGHLAND AVE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HIGHLAND AVE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
MICHAEL GOODMAN Chief Executive Officer 8 HIGHLAND AVE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1996-08-19 2000-09-01 Address PO BOX 780-208, FLUSHING, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-09-24 2000-09-01 Address 5842-44 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-05-28 2000-09-01 Address 5842-44 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-05-28 1996-08-19 Address 27 THE MAPLES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Chief Executive Officer)
1992-03-18 1993-09-24 Address 5842-44 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1958-08-27 1992-03-18 Address 51 E. 42 ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-08-27 1988-10-12 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20100527022 2010-05-27 ASSUMED NAME CORP INITIAL FILING 2010-05-27
030527000727 2003-05-27 CERTIFICATE OF DISSOLUTION 2003-05-27
020801002507 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000901002848 2000-09-01 BIENNIAL STATEMENT 2000-08-01
980723002479 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960819002436 1996-08-19 BIENNIAL STATEMENT 1996-08-01
930924003011 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930528002197 1993-05-28 BIENNIAL STATEMENT 1992-08-01
920318000298 1992-03-18 CERTIFICATE OF CHANGE 1992-03-18
B693867-3 1988-10-12 CERTIFICATE OF AMENDMENT 1988-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109899682 0215600 1989-12-26 56-64 58TH PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-12-26
Case Closed 1990-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-01-03
Abatement Due Date 1990-01-11
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1990-01-03
Abatement Due Date 1990-01-09
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-03
Abatement Due Date 1990-01-06
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-01-03
Abatement Due Date 1990-02-07
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-01-03
Abatement Due Date 1990-02-07
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-01-03
Abatement Due Date 1990-02-07
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-01-03
Abatement Due Date 1990-01-06
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-03
Abatement Due Date 1990-02-07
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-01-03
Abatement Due Date 1990-02-07
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-03
Abatement Due Date 1990-02-07
Nr Instances 1
Nr Exposed 10
Gravity 03
100182468 0215600 1986-02-13 56-64 58TH PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-13
Case Closed 1986-02-25
11894532 0215600 1982-12-09 56 64 58 PLACE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-09
Case Closed 1982-12-14
11904018 0215600 1981-08-19 56 64 58TH PLACE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-25
Case Closed 1981-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-08-27
Abatement Due Date 1981-09-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-08-27
Abatement Due Date 1981-09-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-08-27
Abatement Due Date 1981-09-18
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-08-27
Abatement Due Date 1981-09-18
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 VL
Issuance Date 1981-08-27
Abatement Due Date 1981-09-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-08-27
Abatement Due Date 1981-08-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-08-27
Abatement Due Date 1981-08-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-08-27
Abatement Due Date 1981-09-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-08-27
Abatement Due Date 1981-09-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1981-08-27
Abatement Due Date 1981-09-18
Nr Instances 3
11835865 0215600 1977-11-23 56-64 58 PLACE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-23
Case Closed 1977-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-30
Abatement Due Date 1977-12-09
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State