Search icon

D. & M. CUSTOM CABINETS, INC.

Company Details

Name: D. & M. CUSTOM CABINETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1966 (59 years ago)
Entity Number: 197011
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 2994 LONG BEACH RD, OCEANSIDE, NY, United States, 11572
Principal Address: 2994 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2994 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
MICHAEL J. LASTELLA Chief Executive Officer 2994 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1998-03-23 2000-03-20 Address 3340 YOST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1998-03-23 2000-03-20 Address 3340 YOST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1995-07-11 1998-03-23 Address 3340 40ST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-07-11 1998-03-23 Address 3340 40ST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1995-07-11 1998-03-23 Address 3340 40ST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1966-03-30 1995-07-11 Address 247 13 JAMAICA AVE., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002418 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120427002498 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100323002525 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080311002871 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060323002947 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040330002020 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020326002782 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000320002183 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980323002142 1998-03-23 BIENNIAL STATEMENT 1998-03-01
950711002498 1995-07-11 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681315 0214700 2003-03-11 2994 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-11
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2003-04-04
Abatement Due Date 2003-04-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-04-04
Abatement Due Date 2003-05-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-04-04
Abatement Due Date 2003-05-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-04-04
Abatement Due Date 2003-05-20
Nr Instances 1
Nr Exposed 2
Gravity 01
100557990 0214700 1988-11-09 2994 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-09
Case Closed 1988-11-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State