Search icon

DUN-RITE KITCHEN CABINETS CORP.

Company Details

Name: DUN-RITE KITCHEN CABINETS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1960 (65 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 130205
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 571 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003
Principal Address: 571 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-437-3040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIELE CAPACCHIONE Chief Executive Officer 7 ST JAMES NORTH, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 571 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
0674885-DCA Inactive Business 2003-01-07 2009-06-30

History

Start date End date Type Value
1998-07-02 2004-08-09 Address 178 HIGH FARMS RD, GLENHEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-08-12 1998-07-02 Address 34 HILL DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-08-12 1998-07-02 Address 575 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1960-07-06 1993-08-12 Address 575 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088986 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080804002748 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060616002676 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040809002465 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020621002060 2002-06-21 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
523185 TRUSTFUNDHIC INVOICED 2007-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1317648 RENEWAL INVOICED 2007-06-12 100 Home Improvement Contractor License Renewal Fee
523186 TRUSTFUNDHIC INVOICED 2005-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1317649 RENEWAL INVOICED 2005-06-15 100 Home Improvement Contractor License Renewal Fee
1317650 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
523188 FINGERPRINT INVOICED 2003-01-07 50 Fingerprint Fee
523189 TRUSTFUNDHIC INVOICED 2003-01-07 250 Home Improvement Contractor Trust Fund Enrollment Fee
523190 FINGERPRINT INVOICED 2003-01-07 50 Fingerprint Fee
523187 FINGERPRINT INVOICED 2003-01-07 50 Fingerprint Fee
1317651 RENEWAL INVOICED 2001-03-16 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-12
Type:
Complaint
Address:
571-575 HEMPSTEAD TPKE., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-24
Type:
Referral
Address:
571-575 HEMPSTEAD TPKE., ELMONT, NY, 11003
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-08-23
Type:
Complaint
Address:
571-575 HEMPSTEAD TPKE., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-15
Type:
Planned
Address:
571-575 HEMPSTEAD TPKE., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-12-08
Type:
Planned
Address:
571-575 HEMPSTEAD TPKE., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State