Search icon

F. W. KOEHLER & SONS, INC.

Company Details

Name: F. W. KOEHLER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1956 (69 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 108692
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 108 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F. W. KOEHLER & SONS, INC. DOS Process Agent 108 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1956-05-18 1975-12-29 Address 13 MORRIS ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130797 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
B530086-2 1987-08-05 ASSUMED NAME CORP INITIAL FILING 1987-08-05
A282504-3 1975-12-29 CERTIFICATE OF AMENDMENT 1975-12-29
18991 1956-05-18 CERTIFICATE OF INCORPORATION 1956-05-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-15
Type:
Prog Related
Address:
1776 CLAY AVE., BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-06
Type:
Prog Related
Address:
CALDOR, COMMACK RD. AND GRAND BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-02
Type:
Prog Related
Address:
VOICE RD., CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-30
Type:
Unprog Rel
Address:
RT. 107 BROADWAY MALL (IKEA SITE), HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-09
Type:
Planned
Address:
71 CAROLYN BLVD., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-02-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROMAN, CHESTER
Party Role:
Plaintiff
Party Name:
F. W. KOEHLER & SONS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State