Search icon

J. KINGS FOOD SERVICE PROFESSIONALS, INC.

Company Details

Name: J. KINGS FOOD SERVICE PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1981 (44 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 701887
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 700 FURROWS RD, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 FURROWS RD, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
JOHN KING Chief Executive Officer 700 FURROWS RD, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2023-06-14 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-06-01 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2007-10-10 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1999-06-15 2005-08-23 Address 20 JOSEPHINE LN, EAST ISLIP, NY, 11750, USA (Type of address: Chief Executive Officer)
1993-06-22 1999-06-15 Address 20 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1993-06-22 1999-06-15 Address 20 JOSEPHINE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-06-22 1999-06-15 Address 20 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1993-02-17 1993-06-22 Address 20 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1981-05-27 1993-02-17 Address 1550 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1981-05-27 2007-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210406000127 2021-04-06 CERTIFICATE OF MERGER 2021-04-06
190502060619 2019-05-02 BIENNIAL STATEMENT 2019-05-01
190313060756 2019-03-13 BIENNIAL STATEMENT 2017-05-01
150504006743 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006138 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110715002672 2011-07-15 BIENNIAL STATEMENT 2011-05-01
090526002032 2009-05-26 BIENNIAL STATEMENT 2009-05-01
071010000515 2007-10-10 CERTIFICATE OF AMENDMENT 2007-10-10
050823002542 2005-08-23 BIENNIAL STATEMENT 2005-05-01
030710002553 2003-07-10 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335628988 0214700 2012-08-07 700 FURROWS ROAD, HOLTSVILLE, NY, 11742
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-07
Emphasis L: FORKLIFT
Case Closed 2013-01-07

Related Activity

Type Complaint
Activity Nr 488550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-12-01
Abatement Due Date 2012-12-28
Current Penalty 3375.0
Initial Penalty 4500.0
Final Order 2012-12-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck by or crushed by hazards resulting from the collapse of the damaged industrial storage rack and/or the materials stored on them. 1) Cooler 1, Rack 3C1: On, or about, 07/08/12 employees were using a visibly damaged industrial storage rack to store merchandise. The leg was partially sheared from the base. The employer failed to immediately unload the storage rack and replace or repair any damaged columns beams or other structural components. 2) Cooler 2, Rack 5C2: On, or about, 07/08/12 employees were using a visibly damaged industrial storage rack to store merchandise. The leg was damaged due to impact and collision by forklift truck. The employer failed to immediately unload the affected storage rack and replace or repair any damaged columns beams or other structural components. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
311136741 0214700 2009-02-19 700 FURROWS ROAD, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-19
Emphasis S: POWERED IND VEHICLE, N: SSTARG08, L: FORKLIFT
Case Closed 2009-03-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State