Name: | CENTURY KITCHENS PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1983 (41 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 873068 |
ZIP code: | 11580 |
County: | Suffolk |
Place of Formation: | New York |
Address: | %MILTON H. SCHACHTER, 33 W. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTURY KITCHENS PLUS, INC. | DOS Process Agent | %MILTON H. SCHACHTER, 33 W. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1265611 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B040268-6 | 1983-11-17 | CERTIFICATE OF INCORPORATION | 1983-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101487536 | 0214700 | 1992-01-06 | 214 N. FEHR WAY AVE., N. BAYSHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74088592 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1992-02-13 |
Abatement Due Date | 1992-02-27 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1992-02-13 |
Abatement Due Date | 1992-03-15 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1992-02-13 |
Abatement Due Date | 1992-02-27 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1992-01-13 |
Abatement Due Date | 1992-02-27 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State