Search icon

C. H. K. CORP.

Company Details

Name: C. H. K. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1985 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1042467
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 E 27TH ST, APT 5C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES KLEIN DOS Process Agent 200 E 27TH ST, APT 5C, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-692128 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B292274-4 1985-11-25 CERTIFICATE OF INCORPORATION 1985-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10751121 0213100 1980-02-11 COUNTY HIGHWAY GARAGE ESSEX RT, Elizabethtown, NY, 12950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-11
Case Closed 1980-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-15
Abatement Due Date 1980-02-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-02-15
Abatement Due Date 1980-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1980-02-15
Abatement Due Date 1980-02-18
Nr Instances 1
10748754 0213100 1977-07-14 GUN CLUB ROAD SEWAGE TREATMENT, Altamont, NY, 12009
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-14
Case Closed 1977-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260151 C06
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-07-21
Abatement Due Date 1977-07-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State