Search icon

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