Search icon

KING MATTRESS CO., INC.

Company Details

Name: KING MATTRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1986 (39 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 1073975
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 132 12TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 12TH STREET, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
DP-569768 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B346611-3 1986-04-15 CERTIFICATE OF INCORPORATION 1986-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11686359 0235300 1975-09-18 169 FRANKLIN AVE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1984-03-10
11658598 0235300 1975-08-06 169 FRANKLIN AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-06
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State