-
Home Page
›
-
Counties
›
-
Bronx
›
-
10463
›
-
COLD CUT CITY M&S, INC.
Company Details
Name: |
COLD CUT CITY M&S, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Feb 2008 (17 years ago)
|
Entity Number: |
3631652 |
ZIP code: |
10463
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
212-228 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
212-228 WEST 231ST STREET, BRONX, NY, United States, 10463
|
Chief Executive Officer
Name |
Role |
Address |
S Y KIM
|
Chief Executive Officer
|
212-228 WEST 231ST STREET, BRONX, NY, United States, 10463
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100324002213
|
2010-03-24
|
BIENNIAL STATEMENT
|
2010-02-01
|
080214000300
|
2008-02-14
|
CERTIFICATE OF INCORPORATION
|
2008-02-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
314977034
|
0216000
|
2011-02-07
|
228 W. 231ST ST., BRONX, NY, 10463
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2011-02-07
|
Case Closed |
2016-03-07
|
Related Activity
Type |
Complaint |
Activity Nr |
207098716 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
2011-06-02 |
Abatement Due Date |
2011-06-07 |
Current Penalty |
2400.0 |
Initial Penalty |
2400.0 |
Nr Instances |
2 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
05 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100303 B01 |
Issuance Date |
2011-06-02 |
Abatement Due Date |
2011-06-21 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State