Search icon

THE KITCHEN INC.

Company Details

Name: THE KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1961 (64 years ago)
Entity Number: 140027
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4167 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4167 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
JOHN COPPOLA Chief Executive Officer 4167 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2005-10-11 2007-08-14 Address 4167 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-09-04 2005-10-11 Address 4167 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-09-04 2007-08-14 Address 4167 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-09-04 2007-08-14 Address 4167 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1995-06-13 2001-09-04 Address ROUTE 9, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1995-06-13 2001-09-04 Address ROUTE 9, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1995-06-13 2001-09-04 Address ROUTE 9, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1961-08-03 1995-06-13 Address 39 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130828002184 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110808003051 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090806002780 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070814002010 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051011002470 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030804002228 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010904002034 2001-09-04 BIENNIAL STATEMENT 2001-08-01
990907002012 1999-09-07 BIENNIAL STATEMENT 1999-08-01
970909002011 1997-09-09 BIENNIAL STATEMENT 1997-08-01
950613002302 1995-06-13 BIENNIAL STATEMENT 1993-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2880484 Intrastate Non-Hazmat 2020-08-11 100 2020 2 1 Private(Property)
Legal Name THE KITCHEN INC
DBA Name COPPOLA'S
Physical Address 4167 ALBANY POST RD, HYDE PARK, NY, 12538, US
Mailing Address 4167 ALBANY POST RD, HYDE PARK, NY, 12538, US
Phone (845) 229-9113
Fax -
E-mail BISTROREST@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State