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 |
Name | Role | Address |
---|---|---|
THE MAPLEWOOD GROUP, INC. | DOS Process Agent | 4 NORTHEND BOARDWALK, OCEAN GROVE, NJ, United States, 07766 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113943559 | 0213600 | 1993-07-29 | 3333 W. HENRIETTA ROAD, HENRIETTA, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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