Search icon

FRANK KLEIN & SON, INC.

Company Details

Name: FRANK KLEIN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1958 (66 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 115134
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 1835 CARTER AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP DOS Process Agent 1835 CARTER AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1958-12-10 1986-01-03 Address 120 WEST 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1279543 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B476077-2 1987-03-27 ASSUMED NAME CORP INITIAL FILING 1987-03-27
B306282-2 1986-01-03 CERTIFICATE OF AMENDMENT 1986-01-03
134836 1958-12-10 CERTIFICATE OF INCORPORATION 1958-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102784063 0215600 1987-11-20 1835 CARTER AVENUE, BRONX, NY, 10457
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-12-02
Case Closed 1990-04-10

Related Activity

Type Inspection
Activity Nr 17545799

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-12-22
Abatement Due Date 1988-01-12
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1988-05-31
Final Order 1988-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1987-12-22
Abatement Due Date 1988-01-12
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1988-05-31
Final Order 1988-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1987-12-22
Abatement Due Date 1988-01-12
Contest Date 1988-05-31
Final Order 1988-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 1987-12-22
Abatement Due Date 1988-01-05
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1988-05-31
Final Order 1988-07-22
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Inspection NR 102784063
FTA Issuance Date 1987-12-22
17545799 0215600 1987-06-22 1835 CARTER AVENUE, BRONX, NY, 10457
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1991-12-16

Related Activity

Type Complaint
Activity Nr 71667125
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1987-08-03
Abatement Due Date 1987-08-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-08-03
Abatement Due Date 1987-08-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1987-08-03
Abatement Due Date 1987-08-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
FTA Inspection NR 106176290
FTA Issuance Date 1988-04-27
FTA Current Penalty 4000.0
FTA Contest Date 1988-05-31
FTA Final Order Date 1988-12-03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-08-03
Abatement Due Date 1987-08-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-08-03
Abatement Due Date 1987-08-27
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1987-08-03
Abatement Due Date 1987-08-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-08-03
Abatement Due Date 1987-08-27
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 00
FTA Inspection NR 102784063
FTA Issuance Date 1987-12-22
FTA Current Penalty 2400.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-08-03
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 1
11832631 0215600 1983-09-22 1835 CARTER AVE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-22
Case Closed 1983-09-23
12084448 0235500 1978-01-23 1235 CARTER AVENUE, New York -Richmond, NY, 10457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-23
Case Closed 1984-03-10
12084356 0235500 1977-12-19 1835 CARTER AVENUE, New York -Richmond, NY, 10457
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-19
Case Closed 1978-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-12-28
Abatement Due Date 1978-01-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1977-12-28
Abatement Due Date 1977-12-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-12-28
Abatement Due Date 1978-01-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-12-28
Abatement Due Date 1978-01-10
Nr Instances 1
12070702 0235500 1976-10-12 1835 CARTER AVENUE, New York -Richmond, NY, 10457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-12
Case Closed 1984-03-10
12124251 0235500 1975-12-10 1835 CARTER AVENUE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-01-09
Abatement Due Date 1976-01-13
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-09
Abatement Due Date 1976-01-20
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 I01
Issuance Date 1976-01-09
Abatement Due Date 1976-01-20
Initial Penalty 45.0
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1976-01-09
Abatement Due Date 1976-01-20
Current Penalty 30.0
Initial Penalty 35.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-09
Abatement Due Date 1976-01-13
Current Penalty 75.0
Initial Penalty 125.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-01-09
Abatement Due Date 1976-01-14
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 IV
Issuance Date 1976-01-09
Abatement Due Date 1976-01-20
Current Penalty 275.0
Initial Penalty 550.0
Contest Date 1976-02-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State