Search icon

KULKA ELECTRIC CORP.

Company Details

Name: KULKA ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1956 (69 years ago)
Date of dissolution: 01 Jul 1983
Entity Number: 108061
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
%W.E.J. COLLINS DOS Process Agent 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORP. TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1964-12-02 1983-06-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-01-10 1964-12-02 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B375114-2 1986-06-27 ASSUMED NAME CORP INITIAL FILING 1986-06-27
A995324-6 1983-06-30 CERTIFICATE OF MERGER 1983-07-01
A631086-3 1979-12-27 CERTIFICATE OF MERGER 1979-12-31
467241 1964-12-02 CERTIFICATE OF AMENDMENT 1964-12-02
446237 1964-07-15 CERTIFICATE OF AMENDMENT 1964-07-15
1535 1956-01-10 CERTIFICATE OF INCORPORATION 1956-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10772523 0213100 1982-11-15 520 S FULTON AVE, Mount Vernon, NY, 10551
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-15
Case Closed 1982-11-18
12076659 0235500 1980-08-18 520 SOUTH FULTON AVE, Mount Vernon, NY, 10551
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-08-20
Case Closed 1984-03-10
12094413 0235500 1980-06-12 520 SOUTH FULTON AVENUE, Mount Vernon, NY, 10551
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-12
Case Closed 1984-03-10
12075735 0235500 1979-11-27 520 SOUTH FULTON AVENUE, Mount Vernon, NY, 10551
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-11-29
Case Closed 1982-07-29

Related Activity

Type Referral
Activity Nr 909037749

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1981-06-26
Abatement Due Date 1981-12-31
Current Penalty 105.0
Initial Penalty 420.0
Contest Date 1980-02-15
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-01-29
Abatement Due Date 1980-04-29
Contest Date 1980-02-15
Nr Instances 1
12093779 0235500 1979-10-30 520 SOUTH FULTON AVENUE, Mount Vernon, NY, 10551
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-08
Case Closed 1981-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-12-01
Abatement Due Date 1980-12-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 23
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-11-26
Abatement Due Date 1979-11-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-11-26
Abatement Due Date 1979-12-05
Nr Instances 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-02-27
Abatement Due Date 1980-05-30
Nr Instances 14
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-11-26
Abatement Due Date 1979-12-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-11-26
Abatement Due Date 1979-12-12
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-11-26
Abatement Due Date 1979-12-12
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-11-26
Abatement Due Date 1979-12-06
Nr Instances 8
12088589 0235500 1976-12-15 520 SOUTH FULTON AVE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1978-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-29
Abatement Due Date 1977-02-11
Nr Instances 17
12065736 0235500 1976-11-09 520 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-09
Case Closed 1978-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-16
Abatement Due Date 1976-11-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-11-16
Abatement Due Date 1976-11-22
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-11-16
Abatement Due Date 1976-11-22
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1976-11-16
Abatement Due Date 1976-11-17
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-11-16
Abatement Due Date 1976-11-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B07 X
Issuance Date 1976-11-16
Abatement Due Date 1976-11-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-11-16
Abatement Due Date 1976-11-22
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-05
Abatement Due Date 1976-11-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State