Search icon

NASSAU-SUFFOLK KITCHENS, INC.

Company Details

Name: NASSAU-SUFFOLK KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1977 (48 years ago)
Date of dissolution: 04 Nov 1988
Entity Number: 420834
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIRSCHENBAUM & KIRSCHENBAUM DOS Process Agent 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1977-01-13 1988-03-31 Address 2 HANSEN PL., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090602062 2009-06-02 ASSUMED NAME CORP INITIAL FILING 2009-06-02
B703808-3 1988-11-04 CERTIFICATE OF DISSOLUTION 1988-11-04
B621985-2 1988-03-31 CERTIFICATE OF AMENDMENT 1988-03-31
A370134-5 1977-01-13 CERTIFICATE OF INCORPORATION 1977-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11515442 0214700 1982-11-08 410 MOTOR PARKWAY, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1982-11-12
Abatement Due Date 1982-12-06
Nr Instances 1
11577715 0214700 1981-08-07 410 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-08-10
Case Closed 1982-02-05

Related Activity

Type Complaint
Activity Nr 320353337

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 C03 I
Issuance Date 1981-08-28
Abatement Due Date 1981-11-14
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1981-08-12
Abatement Due Date 1981-08-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1981-08-12
Abatement Due Date 1981-08-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1981-08-28
Abatement Due Date 1981-09-14
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1981-08-12
Abatement Due Date 1981-09-14
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1981-08-12
Abatement Due Date 1981-09-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1981-08-12
Abatement Due Date 1981-11-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-08-12
Abatement Due Date 1981-09-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State