Search icon

T & C MICA KITCHENS INC.

Company Details

Name: T & C MICA KITCHENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1978 (47 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 513706
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 7 NEIL DR, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS MASINO DOS Process Agent 7 NEIL DR, FARMINGVILLE, NY, United States, 11738

Filings

Filing Number Date Filed Type Effective Date
20150227025 2015-02-27 ASSUMED NAME CORP INITIAL FILING 2015-02-27
DP-1295484 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A520070-4 1978-10-02 CERTIFICATE OF INCORPORATION 1978-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514637 0214700 1988-11-09 74 MOTOR AVE., SO. FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-09
Case Closed 1988-11-10
2259851 0214700 1986-04-28 74 MOTOR AVE., SO. FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-04-28
Case Closed 1986-05-09

Related Activity

Type Referral
Activity Nr 900861162
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-04-30
Abatement Due Date 1986-05-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
17540626 0214700 1986-04-17 74 MOTOR AVE., SO. FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-17
Case Closed 1986-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-04-21
Abatement Due Date 1986-05-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-04-21
Abatement Due Date 1986-04-24
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-04-21
Abatement Due Date 1986-05-02
Nr Instances 3
Nr Exposed 13
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-04-21
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1986-04-21
Abatement Due Date 1986-06-23
Nr Instances 3
Nr Exposed 8
Citation ID 02005A
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1986-04-21
Abatement Due Date 1986-06-23
Nr Instances 2
Nr Exposed 2
Citation ID 02005B
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1986-04-21
Abatement Due Date 1986-06-23
Nr Instances 2
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1986-04-21
Abatement Due Date 1986-05-27
Nr Instances 3
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1986-04-21
Abatement Due Date 1986-05-27
Nr Instances 3
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1986-04-21
Abatement Due Date 1986-05-09
Nr Instances 3
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State