Search icon

MELISSA CUSTOM KITCHENS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 891-29 OCEAN AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
RICHARD TAGLIARINO Chief Executive Officer 891 S OCEAN AVENUE, FREEPORT, NY, United States, 11520

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561505 0214700 1989-03-30 891 SO. OCEAN AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-30
Case Closed 1989-05-04

Violation Items

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
2259760 0214700 1986-03-21 891 SOUTH OCEAN AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-03-21
Case Closed 1986-03-21
698555 0214700 1984-12-19 891 S OCEAN AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-19
Case Closed 1984-12-20
11459971 0214700 1982-01-14 891 SOUTH OCEAN AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-14
Case Closed 1982-01-18
11573128 0214700 1978-04-24 891 SOUTH OCEAN AVE, Freeport, NY, 11520
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
11542594 0214700 1976-06-02 891 S OCEAN AVE, Freeport, NY, 11520
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