Search icon

FLAVOR KITCHENS INC.

Company Details

Name: FLAVOR KITCHENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1965 (59 years ago)
Date of dissolution: 10 Mar 1986
Entity Number: 193466
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 184 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLAVOR KITCHENS INC. DOS Process Agent 184 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Filings

Filing Number Date Filed Type Effective Date
C258660-2 1998-04-02 ASSUMED NAME CORP INITIAL FILING 1998-04-02
B330995-3 1986-03-10 CERTIFICATE OF DISSOLUTION 1986-03-10
531768-13 1965-12-15 CERTIFICATE OF INCORPORATION 1965-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2036283 0215800 1985-07-31 184 ROBINSON ST., BINGHAMTON, NY, 13904
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
12014957 0215800 1982-06-15 184 ROBINSON ST, Binghamton, NY, 13904
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-15
Case Closed 1982-06-15
12008892 0215800 1978-11-16 184 ROBINSON STREET, Binghamton, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-16
Case Closed 1979-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-11-24
Abatement Due Date 1978-12-28
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1978-12-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-11-24
Abatement Due Date 1978-11-27
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1978-11-24
Abatement Due Date 1978-11-27
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1978-11-24
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1978-11-24
Abatement Due Date 1978-11-27
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-11-24
Abatement Due Date 1978-12-28
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-11-24
Abatement Due Date 1978-12-28
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1978-11-24
Abatement Due Date 1978-11-27
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State