Search icon

NEW DIMENSION KITCHENS, INC.

Company Details

Name: NEW DIMENSION KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1971 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 318713
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2318 NEPTUNE AVE., SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW DIMENSION KITCHENS, INC. DOS Process Agent 2318 NEPTUNE AVE., SEAFORD, NY, United States, 11783

Filings

Filing Number Date Filed Type Effective Date
DP-2097671 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20080402015 2008-04-02 ASSUMED NAME CORP INITIAL FILING 2008-04-02
948694-6 1971-11-30 CERTIFICATE OF INCORPORATION 1971-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11456878 0214700 1977-08-18 200 & 210 DALE STREET, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-18
Case Closed 1977-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-08-23
Abatement Due Date 1977-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1977-08-23
Abatement Due Date 1977-09-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-08-23
Abatement Due Date 1977-09-21
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-23
Abatement Due Date 1977-09-21
Nr Instances 1
11582186 0214700 1975-12-12 200 DALE STREET, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-12-12
Case Closed 1976-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-12-17
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-17
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1975-12-17
Abatement Due Date 1975-12-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C01 IV
Issuance Date 1975-12-17
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-12-17
Abatement Due Date 1975-12-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11532926 0214700 1975-11-26 200 DALE STREET, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1976-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-02
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025035
Issuance Date 1975-12-02
Abatement Due Date 1975-12-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1975-12-02
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1975-12-02
Abatement Due Date 1976-01-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-02
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-02
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-02
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-02
Abatement Due Date 1976-01-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State