Search icon

SIGNET CATERERS, INC.

Company Details

Name: SIGNET CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 07 Nov 2002
Entity Number: 1498965
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1808 WEST MERRICK ROAD, MERRICK, NY, United States, 11566
Principal Address: NASSAU COUNTY BAR ASSOCIATION, WEST & 15TH STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. ROBERT KROLL, ESQ. DOS Process Agent 1808 WEST MERRICK ROAD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
PETER STONE Chief Executive Officer 68 THORNE PLACE, EAST HILLS, NY, United States, 11577

Filings

Filing Number Date Filed Type Effective Date
021107000046 2002-11-07 CERTIFICATE OF DISSOLUTION 2002-11-07
990208002290 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970402002842 1997-04-02 BIENNIAL STATEMENT 1997-01-01
940128002129 1994-01-28 BIENNIAL STATEMENT 1994-01-01
930412002057 1993-04-12 BIENNIAL STATEMENT 1993-01-01
910315000367 1991-03-15 CERTIFICATE OF AMENDMENT 1991-03-15
910102000506 1991-01-02 CERTIFICATE OF INCORPORATION 1991-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703673 0214700 2000-08-17 15 TH AND WEST STREET, MINEOLA, NY, 11501
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-17
Case Closed 2001-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-08-21
Abatement Due Date 2000-10-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-08-21
Abatement Due Date 2000-10-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-08-21
Abatement Due Date 2000-10-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State