Search icon

R. KIRMSS SONS, INC.

Company Details

Name: R. KIRMSS SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1956 (69 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 107307
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 505 5TH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CECIL A. CLINTON DOS Process Agent 505 5TH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-854143 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C162185-2 1990-07-12 ASSUMED NAME CORP INITIAL FILING 1990-07-12
1074 1956-01-06 CERTIFICATE OF INCORPORATION 1956-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1002518 0214700 1985-01-23 12 DRAYTON AVENUE, BAYSHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-01-23
1738145 0214700 1984-07-19 12 DRAYTON AVE, BAY SHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-07-19
Case Closed 1984-07-23
11558186 0214700 1979-02-01 12 DRAYTON AVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1979-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1979-02-06
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-02-06
Abatement Due Date 1979-02-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-02-06
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-02-06
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-02-06
Abatement Due Date 1979-03-12
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1979-02-06
Abatement Due Date 1979-03-12
Nr Instances 1
11592383 0214700 1977-04-04 12 DRAYTON AVE, Bay Shore, NY, 11706
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1984-03-10
11442001 0214700 1977-02-03 12 DRAYTON AVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-04
Case Closed 1977-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 13
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 21001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 4
Citation ID 21002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 3
Citation ID 21003
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1977-02-09
Abatement Due Date 1977-04-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State