Search icon

BUSHNELL'S KITCHENS INC.

Company Details

Name: BUSHNELL'S KITCHENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1960 (65 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 125814
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4707 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-984-5220

Shares Details

Shares issued 0

Share Par Value 2000

Type CAP

Chief Executive Officer

Name Role Address
JAMES M BUSHNELL Chief Executive Officer 4707 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4707 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1274068-DCA Inactive Business 2007-12-11 2009-06-30
0891385-DCA Inactive Business 1997-02-16 2002-12-31

History

Start date End date Type Value
1960-01-20 1995-08-01 Address 4295 AMBOY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104918 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080319002732 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060202002470 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040112002334 2004-01-12 BIENNIAL STATEMENT 2004-01-01
C314363-2 2002-04-01 ASSUMED NAME CORP INITIAL FILING 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1388363 TRUSTFUNDHIC INVOICED 2007-12-14 400 Home Improvement Contractor Trust Fund Enrollment Fee
852816 FINGERPRINT INVOICED 2007-12-11 75 Fingerprint Fee
852818 TRUSTFUNDHIC INVOICED 2007-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
852817 LICENSE INVOICED 2007-12-11 100 Home Improvement Contractor License Fee
86804 PL VIO INVOICED 2007-12-11 1200 PL - Padlock Violation
1388367 TRUSTFUNDHIC INVOICED 2001-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1341314 RENEWAL INVOICED 2001-01-30 100 Home Improvement Contractor License Renewal Fee
1388364 TRUSTFUNDHIC INVOICED 1999-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1341315 RENEWAL INVOICED 1999-02-23 100 Home Improvement Contractor License Renewal Fee
1341316 RENEWAL INVOICED 1997-02-21 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-04-04
Type:
FollowUp
Address:
100 JOHNSON TERRACE, New York -Richmond, NY, 10309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-20
Type:
Planned
Address:
100 JOHNSON TERRACE, New York -Richmond, NY, 10309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-29
Type:
Planned
Address:
100 JOHNSON TERRACE, New York -Richmond, NY, 10309
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State