Search icon

MR. K'S FOODS, INC.

Headquarter

Company Details

Name: MR. K'S FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1979 (46 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 568012
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2727 WILLIAM ST., CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MR. K'S FOODS, INC., ILLINOIS CORP_54694482 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2727 WILLIAM ST., CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1979-07-09 1987-09-01 Address 4856 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190429069 2019-04-29 ASSUMED NAME LLC INITIAL FILING 2019-04-29
DP-667467 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B539935-4 1987-09-01 CERTIFICATE OF AMENDMENT 1987-09-01
A589159-4 1979-07-09 CERTIFICATE OF INCORPORATION 1979-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106919293 0213600 1989-02-16 2727 WILLIAM STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-16
Case Closed 1989-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-03-01
Abatement Due Date 1989-06-02
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Nr Instances 2
Nr Exposed 90
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-01
Abatement Due Date 1989-04-03
Nr Instances 1
Nr Exposed 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800776 Interstate Commerce 1988-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 61
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-19
Termination Date 1991-09-06
Pretrial Conference Date 1989-03-28

Parties

Name MCI TELE CMMNCTNS CORP
Role Plaintiff
Name MR. K'S FOODS, INC.
Role Defendant
9000926 Other Contract Actions 1990-09-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 104
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-09-06
Termination Date 1991-10-22
Pretrial Conference Date 1990-11-19
Section 1332

Parties

Name AMERICAN DIABETES ASSOC.
Role Plaintiff
Name MR. K'S FOODS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State