Search icon

P K CABINET CORP.

Company Details

Name: P K CABINET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1971 (54 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 312722
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN A. KAPLAN DOS Process Agent 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1971-08-10 1981-07-02 Address 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C340975-2 2003-12-24 ASSUMED NAME LLC INITIAL FILING 2003-12-24
DP-577982 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A778098-3 1981-07-02 CERTIFICATE OF AMENDMENT 1981-07-02
926455-4 1971-08-10 CERTIFICATE OF INCORPORATION 1971-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11541638 0214700 1976-03-03 25 MATINECOCK AVE, Port Washington North, NY, 11050
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-03
Case Closed 1984-03-10
11541075 0214700 1976-01-09 25 MATINECOCK AVE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1976-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 D02
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-01-13
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1976-01-13
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-13
Abatement Due Date 1976-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01013
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State