Search icon

D & K STORES,INC.

Company Details

Name: D & K STORES,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1964 (61 years ago)
Date of dissolution: 13 Nov 2006
Entity Number: 175899
ZIP code: 07766
County: Chautauqua
Place of Formation: Pennsylvania
Address: 4 NORTHEND BOARDWALK, OCEAN GROVE, NJ, United States, 07766

DOS Process Agent

Name Role Address
THE MAPLEWOOD GROUP, INC. DOS Process Agent 4 NORTHEND BOARDWALK, OCEAN GROVE, NJ, United States, 07766

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2002-05-20 2006-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1964-04-27 2002-05-20 Address 120 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1964-04-27 2006-11-13 Address 120 BROADWAY, RM. 332, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130605012 2013-06-05 ASSUMED NAME CORP INITIAL FILING 2013-06-05
061113001036 2006-11-13 SURRENDER OF AUTHORITY 2006-11-13
020520000053 2002-05-20 CERTIFICATE OF CHANGE 2002-05-20
B044620-6 1983-11-30 CERTIFICATE OF MERGER 1983-11-30
433213 1964-04-27 APPLICATION OF AUTHORITY 1964-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113943559 0213600 1993-07-29 3333 W. HENRIETTA ROAD, HENRIETTA, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-07-29
Case Closed 1993-08-27

Related Activity

Type Complaint
Activity Nr 74928136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-02
Abatement Due Date 1993-08-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-08-02
Abatement Due Date 1993-08-06
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State