Search icon

TRI-ART BREAKFAST NOOKS INC.

Company Details

Name: TRI-ART BREAKFAST NOOKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1951 (74 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 82321
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 942 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-ART BREAKFAST NOOKS INC. DOS Process Agent 942 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
DP-1635013 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
B100595-2 1984-05-11 ASSUMED NAME CORP INITIAL FILING 1984-05-11
8061-64 1951-08-14 CERTIFICATE OF INCORPORATION 1951-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17539065 0214700 1985-12-09 500 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-10
Case Closed 1986-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-12-16
Abatement Due Date 1986-01-17
Nr Instances 5
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1985-12-16
Abatement Due Date 1985-12-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1985-12-16
Abatement Due Date 1985-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1985-12-16
Abatement Due Date 1986-01-17
Nr Instances 3
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-12-16
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-12-16
Abatement Due Date 1985-12-27
Nr Instances 1
Nr Exposed 1
1739697 0214700 1984-11-27 500 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, 11570
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-11-27
Case Closed 1984-11-29
11448842 0214700 1982-02-26 500 SUNRISE HIGHWAY, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-26
Case Closed 1982-03-01
11571916 0214700 1977-08-02 500 SUNRISE HIGHWAY, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1977-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-16
Abatement Due Date 1977-08-31
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-31
Nr Instances 1
11507738 0214700 1974-11-26 500 SUNRISE HIGHWAY, Rockville Centre, NY, 11570
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-26
Case Closed 1984-03-10
11507555 0214700 1974-10-17 500 SUNRISE HIGHWAY, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-17
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-21
Abatement Due Date 1974-11-22
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-21
Abatement Due Date 1974-11-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-10-21
Abatement Due Date 1974-11-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-10-21
Abatement Due Date 1974-11-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1974-10-21
Abatement Due Date 1974-11-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-10-21
Abatement Due Date 1974-11-22
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State