Name: | MELISSA CUSTOM KITCHENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1973 (51 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 238722 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 891-29 OCEAN AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 891 S OCEAN AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 891-29 OCEAN AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
RICHARD TAGLIARINO | Chief Executive Officer | 891 S OCEAN AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1973-11-16 | 1993-11-03 | Address | 891-29 OCEAN AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C252677-2 | 1997-10-10 | ASSUMED NAME CORP INITIAL FILING | 1997-10-10 |
DP-1335726 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931103002173 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
930111003308 | 1993-01-11 | BIENNIAL STATEMENT | 1992-11-01 |
A115915-2 | 1973-11-16 | CERTIFICATE OF INCORPORATION | 1973-11-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100561505 | 0214700 | 1989-03-30 | 891 SO. OCEAN AVE., FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-04-11 |
Abatement Due Date | 1989-05-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-04-11 |
Abatement Due Date | 1989-05-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1986-03-21 |
Case Closed | 1986-03-21 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-12-19 |
Case Closed | 1984-12-20 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-01-14 |
Case Closed | 1982-01-18 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-04-24 |
Case Closed | 1978-05-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-04-28 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-02 |
Case Closed | 1976-07-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-06-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-06-07 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-06-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 A |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-07-14 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-06-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-07-14 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-07-14 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100107 B09 |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-07-14 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100107 B05 IV |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-07-14 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-04 |
Abatement Due Date | 1976-07-14 |
Nr Instances | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State