Search icon

KIMMINS CORP.

Company Details

Name: KIMMINS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1987 (38 years ago)
Date of dissolution: 18 Mar 1991
Entity Number: 1195403
ZIP code: 10019
County: Niagara
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
910318000134 1991-03-18 CERTIFICATE OF TERMINATION 1991-03-18
B534600-4 1987-08-18 APPLICATION OF AUTHORITY 1987-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1779768 0213600 1984-04-06 100 HIGH ST, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-08-27
Case Closed 1984-08-27

Related Activity

Type Complaint
Activity Nr 70702402
128306 0213600 1984-02-23 1 FOUNTAIN PLAZA, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-07
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 900091000

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1984-03-08
Abatement Due Date 1984-03-26
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1984-03-08
Abatement Due Date 1984-03-26
Nr Instances 1
127415 0213600 1984-01-31 BUFFALO AVE & 26TH ST, Niagara Falls, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-07
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 909238719

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1984-03-08
Abatement Due Date 1984-03-11
Nr Instances 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1984-03-08
Abatement Due Date 1984-03-11
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1984-03-08
Abatement Due Date 1984-03-11
Nr Instances 4
10840221 0213600 1983-11-14 BUFFALO GENERAL HOSPITAL, Buffalo, NY, 14203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1983-11-16
Case Closed 1983-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-12-01
Abatement Due Date 1983-11-20
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State