Search icon

DELICIOUS DRINKS CORP.

Company Details

Name: DELICIOUS DRINKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1974 (51 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 344755
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1175 WALT WHITMAN RD., MELVILLE, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISS & TUCKER DOS Process Agent 1175 WALT WHITMAN RD., MELVILLE, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
C351278-2 2004-08-11 ASSUMED NAME CORP INITIAL FILING 2004-08-11
DP-76878 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A159797-5 1974-06-03 CERTIFICATE OF INCORPORATION 1974-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11444296 0214700 1978-08-29 84 KEAN STREET, West Babylon, NY, 11704
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-29
Case Closed 1984-03-10
11443967 0214700 1978-06-09 84 KEAN STREET, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-09
Case Closed 1978-09-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-06-19
Abatement Due Date 1978-08-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-06-19
Abatement Due Date 1978-08-21
Nr Instances 13
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1978-06-19
Abatement Due Date 1978-08-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State