Search icon

KREISLER BORG FLORMAN CONSTRUCTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: KREISLER BORG FLORMAN CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1955 (70 years ago)
Date of dissolution: 16 Jul 2003
Entity Number: 106735
ZIP code: 10583
County: Westchester
Place of Formation: New Jersey
Address: 97 MONTGOMERY STREET, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 MONTGOMERY STREET, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1955-04-19 2003-07-16 Address 48 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030716000562 2003-07-16 SURRENDER OF AUTHORITY 2003-07-16
C295936-2 2000-11-22 ASSUMED NAME CORP INITIAL FILING 2000-11-22
768007-4 1969-07-03 CERTIFICATE OF AMENDMENT 1969-07-03
F973-60 1955-04-19 APPLICATION OF AUTHORITY 1955-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-01
Type:
Complaint
Address:
492 FIRST AVENUE, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-08-23
Type:
Unprog Rel
Address:
780 EAST 185TH STREET, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-28
Type:
Referral
Address:
2505 BARKER AVENUE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-19
Type:
Planned
Address:
2521 PALISADES AVENUE, RIVERDALE, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-07
Type:
Planned
Address:
101 W. 87TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State