Search icon

KRALEVICH-DANDORPH, INC.

Company Details

Name: KRALEVICH-DANDORPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1986 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1131400
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 246 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 16 HUMPHREY ST, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
ROSENTHAL & GOLDHABER DOS Process Agent 246 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RONALD W DANDORPH Chief Executive Officer 16 HUMPHREY ST, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
1993-04-05 1997-01-29 Address 9100 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1993-04-05 1997-01-29 Address 9100 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, 4769, USA (Type of address: Principal Executive Office)
1986-12-18 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-12-18 1988-03-25 Address KRALJEVICH-DANDORPH, INC, 9100 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1710129 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990916001219 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990125002296 1999-01-25 BIENNIAL STATEMENT 1998-12-01
970129002085 1997-01-29 BIENNIAL STATEMENT 1996-12-01
940105002286 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930405002578 1993-04-05 BIENNIAL STATEMENT 1992-12-01
B619350-4 1988-03-25 CERTIFICATE OF AMENDMENT 1988-03-25
B461896-3 1987-02-25 CERTIFICATE OF AMENDMENT 1987-02-25
B436758-4 1986-12-18 CERTIFICATE OF INCORPORATION 1986-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17651928 0215000 1987-10-07 415 E. 37TH STREET, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-13
Case Closed 1987-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-11-02
Abatement Due Date 1987-12-18
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
100212356 0215600 1987-06-16 3636 WALDO AVENUE, BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-06-16
Case Closed 1987-06-26
17772120 0215000 1987-02-11 119TH STREET & BROADWAY, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-02-13
Case Closed 1987-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 2

Date of last update: 27 Feb 2025

Sources: New York Secretary of State