Search icon

LONG ISLAND KITCHENS, INC.

Company Details

Name: LONG ISLAND KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1960 (65 years ago)
Date of dissolution: 25 Jun 1997
Entity Number: 127577
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 107A SOUND AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR W. LEE Chief Executive Officer 107A SOUND AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107A SOUND AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1960-03-28 1993-04-14 Address PO BOX 15-C, R.D. 1, 1 ROANOKE AVE., RIVERHEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1309789 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
940415002210 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930414003446 1993-04-14 BIENNIAL STATEMENT 1993-03-01
B697539-2 1988-10-20 ASSUMED NAME CORP INITIAL FILING 1988-10-20
207980 1960-03-28 CERTIFICATE OF INCORPORATION 1960-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11555695 0214700 1976-11-10 SOUND AVE, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1976-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-12
Abatement Due Date 1976-12-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-11-12
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-12
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-12
Abatement Due Date 1976-12-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State