Search icon

KIMMINS INDUSTRIAL SERVICE CORPORATION

Company Details

Name: KIMMINS INDUSTRIAL SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Apr 1986 (39 years ago)
Date of dissolution: 17 Apr 1986
Entity Number: 1074482
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107516726 0214700 1993-03-22 BAY PARK WATER POLLUTION CONTROL PLANT, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-03-24
17746934 0213600 1990-06-13 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-11-08
Case Closed 1990-12-17

Related Activity

Type Referral
Activity Nr 901511683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260556 B02 V
Issuance Date 1990-11-13
Abatement Due Date 1990-11-16
Current Penalty 900.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-11-13
Abatement Due Date 1990-11-16
Nr Instances 1
Nr Exposed 1
100651926 0213600 1988-06-22 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-07-08
Abatement Due Date 1988-07-14
Current Penalty 270.0
Initial Penalty 450.0
Contest Date 1988-07-25
Final Order 1988-12-29
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1988-07-08
Abatement Due Date 1988-07-14
Current Penalty 560.0
Initial Penalty 900.0
Contest Date 1988-07-25
Final Order 1988-12-29
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1988-07-08
Abatement Due Date 1988-07-14
Nr Instances 1
Nr Exposed 1
100645985 0213600 1987-07-16 B.A.C. HANGER, GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-16
Case Closed 1987-07-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State