Search icon

MICHAEL KING, INC.

Company Details

Name: MICHAEL KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1971 (54 years ago)
Entity Number: 308605
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1361 1ST AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-737-3664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY KING Chief Executive Officer 1361 1ST AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1361 1ST AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0935481-DCA Inactive Business 2007-04-16 2021-04-15

History

Start date End date Type Value
1971-05-28 1995-08-01 Address 160 E. 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507006950 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110525002908 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090421002599 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002605 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050728002386 2005-07-28 BIENNIAL STATEMENT 2005-05-01
C341027-1 2003-12-29 ASSUMED NAME CORP INITIAL FILING 2003-12-29
030512002250 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010604002199 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990510002219 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970623002067 1997-06-23 BIENNIAL STATEMENT 1997-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-21 No data 1361 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 1361 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-16 No data 1361 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175531 SWC-CIN-INT CREDITED 2020-04-10 476.8800048828125 Sidewalk Cafe Interest for Consent Fee
3164644 SWC-CON-ONL CREDITED 2020-03-03 7310.89990234375 Sidewalk Cafe Consent Fee
3004355 RENEWAL INVOICED 2019-03-19 510 Two-Year License Fee
3004356 SWC-CON INVOICED 2019-03-19 445 Petition For Revocable Consent Fee
2997969 SWC-CON-ONL INVOICED 2019-03-06 7146.52978515625 Sidewalk Cafe Consent Fee
2773628 SWC-CIN-INT INVOICED 2018-04-10 457.4700012207031 Sidewalk Cafe Interest for Consent Fee
2752318 SWC-CON-ONL INVOICED 2018-03-01 7013.27978515625 Sidewalk Cafe Consent Fee
2592449 SWC-CON CREDITED 2017-04-18 445 Petition For Revocable Consent Fee
2592448 RENEWAL INVOICED 2017-04-18 510 Two-Year License Fee
2555863 SWC-CON-ONL INVOICED 2017-02-21 6869.02978515625 Sidewalk Cafe Consent Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1253431 Intrastate Non-Hazmat 2004-06-01 28000 2004 1 1 Auth. For Hire, Private(Property), LOG TRUCK HAULS ONLY LOGS
Legal Name MICHAEL KING
DBA Name -
Physical Address 6876 GULICK RD, NAPLES, NY, 14512, US
Mailing Address 6876 GULICK RD, NAPLES, NY, 14512, US
Phone (585) 374-2037
Fax (585) 374-2037
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806803 Americans with Disabilities Act - Other 2018-07-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-28
Termination Date 2019-03-11
Date Issue Joined 2018-12-21
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name MICHAEL KING, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State