Search icon

KITCHENS EXTRAORDINARY, INC.

Company Details

Name: KITCHENS EXTRAORDINARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1977 (48 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 425506
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROSENTHAL CURRY & HASEMANN DOS Process Agent 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
20120926050 2012-09-26 ASSUMED NAME CORP INITIAL FILING 2012-09-26
DP-48028 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A381416-4 1977-02-28 CERTIFICATE OF INCORPORATION 1977-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11517018 0214700 1978-09-20 170 MERRITTS ROAD, South Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1984-03-10
11479722 0214700 1978-06-27 190 MERRITTS ROAD, South Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-05
Case Closed 1978-09-21

Related Activity

Type Complaint
Activity Nr 320342231

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-07
Abatement Due Date 1978-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1978-07-07
Abatement Due Date 1978-07-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 011013
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State