-
Home Page
›
-
Counties
›
-
Queens
›
-
11385
›
-
PLANT MILK STORE INC.
Company Details
Name: |
PLANT MILK STORE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Nov 1980 (44 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
663207 |
ZIP code: |
11385
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
6157 GATES AVENUE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: |
25 ORCHARD MEADOW ROAD, EAST WILLISTON, NY, United States, 11596 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
FRANK SIGNORELLI
|
Chief Executive Officer
|
25 ORCHARD MEADOW ROAD, EAST WILLISTON, NY, United States, 11596
|
DOS Process Agent
Name |
Role |
Address |
FRANK SIGNORELLI
|
DOS Process Agent
|
6157 GATES AVENUE, RIDGEWOOD, NY, United States, 11385
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1718900
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
010206002784
|
2001-02-06
|
BIENNIAL STATEMENT
|
2000-11-01
|
981105002085
|
1998-11-05
|
BIENNIAL STATEMENT
|
1998-11-01
|
970804002176
|
1997-08-04
|
BIENNIAL STATEMENT
|
1996-11-01
|
940131002316
|
1994-01-31
|
BIENNIAL STATEMENT
|
1993-11-01
|
930405002097
|
1993-04-05
|
BIENNIAL STATEMENT
|
1992-11-01
|
A714847-5
|
1980-11-17
|
CERTIFICATE OF INCORPORATION
|
1980-11-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11854486
|
0215600
|
1979-05-14
|
57-54 MASPETH AVENUE, New York -Richmond, NY, 11358
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1979-05-14
|
Case Closed |
1979-07-23
|
Related Activity
Type |
Complaint |
Activity Nr |
320398597 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100157 A03 |
Issuance Date |
1979-05-17 |
Abatement Due Date |
1979-06-04 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State