Search icon

KITCHENS BY HUDDEN, INC.

Company Details

Name: KITCHENS BY HUDDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1987 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1170791
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5143 CAMP RD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. HUDDEN Chief Executive Officer 5143 CAMP RD., HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5143 CAMP RD., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1987-05-13 1992-11-16 Address 161 SHERBURN AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1436509 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
000046001059 1993-09-10 BIENNIAL STATEMENT 1993-05-01
921116002736 1992-11-16 BIENNIAL STATEMENT 1992-05-01
B496239-4 1987-05-13 CERTIFICATE OF INCORPORATION 1987-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113943732 0213600 1993-07-01 4714 WINDING WOOD, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-01
Emphasis L: SINGFAM
Case Closed 1994-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-08-11
Abatement Due Date 1993-08-17
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-08-11
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-08-11
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-08-11
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State