Search icon

HELL'S KITCHEN, INC.

Company Details

Name: HELL'S KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (30 years ago)
Entity Number: 1877136
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 52-22 BROWVALE LANE, 52-22 BROWVALE LN, LITTLE NECK, NY, United States, 11362
Principal Address: 52-22 BROWVALE LN, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELL'S KITCHEN, INC. DOS Process Agent 52-22 BROWVALE LANE, 52-22 BROWVALE LN, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
CHRIS MESKOURIS Chief Executive Officer 52-22 BROWVALE LN, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2000-03-31 2016-12-08 Address C/O CHRIS MESKOURIS, 52-22 BROWVALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1994-12-19 2000-03-31 Address 40-08 MORGAN STR., LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161208006631 2016-12-08 BIENNIAL STATEMENT 2016-12-01
150122006545 2015-01-22 BIENNIAL STATEMENT 2014-12-01
130221002067 2013-02-21 BIENNIAL STATEMENT 2012-12-01
110414003019 2011-04-14 BIENNIAL STATEMENT 2010-12-01
090122003028 2009-01-22 BIENNIAL STATEMENT 2008-12-01
070605002752 2007-06-05 BIENNIAL STATEMENT 2006-12-01
050201002555 2005-02-01 BIENNIAL STATEMENT 2004-12-01
030214002118 2003-02-14 BIENNIAL STATEMENT 2002-12-01
010309002153 2001-03-09 BIENNIAL STATEMENT 2000-12-01
000331002744 2000-03-31 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123987 0215000 1997-03-18 523 9 TH AVE, NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-21
Emphasis L: GUTREH
Case Closed 1997-05-21

Related Activity

Type Referral
Activity Nr 902065093
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1997-04-01
Abatement Due Date 1997-04-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-04-01
Abatement Due Date 1997-05-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-04-01
Abatement Due Date 1997-05-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-04-01
Abatement Due Date 1997-05-16
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State