Search icon

MATAMIM KOSHER PRODUCTS CORP.

Company Details

Name: MATAMIM KOSHER PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1959 (66 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 116289
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 427 KINGSTON AVE., BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATAMIM KOSHER PRODUCTS CORP. DOS Process Agent 427 KINGSTON AVE., BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
DP-1282951 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B357638-2 1986-05-12 ASSUMED NAME CORP INITIAL FILING 1986-05-12
141151 1959-01-14 CERTIFICATE OF INCORPORATION 1959-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11692472 0235300 1977-10-17 4310 16 AVENUE, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-17
Case Closed 1977-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-10-19
Abatement Due Date 1977-10-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-10-19
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-10-19
Abatement Due Date 1977-10-21
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-19
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-10-19
Abatement Due Date 1977-10-21
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State