Search icon

KINGSTON SYSTEMS, INC.

Company Details

Name: KINGSTON SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1152016
ZIP code: 10017
County: Ulster
Place of Formation: Delaware
Address: 441 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MCKITTRICK & BRIGGS, INC. DOS Process Agent 441 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
RALPH E. MCKITTRICK Agent 441 LEXINGTON AVE, NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1220038 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B468631-4 1987-03-11 APPLICATION OF AUTHORITY 1987-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106527450 0213100 1988-11-21 117 TREMPER AVE., KINGSTON, NY, 12401
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-11-21
Case Closed 1990-02-13

Related Activity

Type Referral
Activity Nr 900877259
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1989-01-11
Abatement Due Date 1989-01-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1989-01-11
Abatement Due Date 1989-01-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-01-11
Abatement Due Date 1989-01-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-01-11
Abatement Due Date 1989-01-14
Nr Instances 1
Nr Exposed 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State