Search icon

THE CONTINENTAL GOURMET CORP.

Company Details

Name: THE CONTINENTAL GOURMET CORP.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 21 Aug 1972 (53 years ago)
Date of dissolution: 21 Aug 1972
Entity Number: 234073
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
20140321101 2014-03-21 ASSUMED NAME CORP INITIAL FILING 2014-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100182245 0215600 1985-12-17 37-10 CRESCENT STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1985-12-17
11861697 0215600 1982-11-17 37 10 CRESCENT ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-17
Case Closed 1982-11-17
11872082 0215600 1975-04-22 37-10 CRESCENT ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-22
Case Closed 1975-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Current Penalty 20.0
Initial Penalty 20.0
Contest Date 1975-05-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Current Penalty 55.0
Initial Penalty 80.0
Contest Date 1975-05-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Current Penalty 40.0
Initial Penalty 55.0
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Current Penalty 45.0
Initial Penalty 70.0
Contest Date 1975-05-15
Nr Instances 4
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-04-29
Abatement Due Date 1975-06-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State