Search icon

KREFAB CORPORATION

Company Details

Name: KREFAB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1959 (66 years ago)
Date of dissolution: 11 Jun 2018
Entity Number: 120596
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 240 N OAK ST, COPIAUGE, NY, United States, 11726
Principal Address: 240 N OAK ST, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS G KRENN Chief Executive Officer 240 N OAK ST, COPIAUGE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 N OAK ST, COPIAUGE, NY, United States, 11726

History

Start date End date Type Value
2011-06-28 2013-10-16 Address 240 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2011-06-28 2013-10-16 Address 240 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2011-06-28 2013-10-16 Address 240 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2003-07-11 2011-06-28 Address 240 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-02-24 2011-06-28 Address 240 NORTH OAK ST., COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-02-24 2003-07-11 Address 240 NORTH OAK ST., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-02-24 2011-06-28 Address 240 NORTH OAK ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1959-06-19 1993-02-24 Address 328 SEAFORD AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611000115 2018-06-11 CERTIFICATE OF DISSOLUTION 2018-06-11
131016002019 2013-10-16 BIENNIAL STATEMENT 2013-06-01
110628002243 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090707002636 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070705002583 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050726002282 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030711002252 2003-07-11 BIENNIAL STATEMENT 2003-06-01
010612002433 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990709002260 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970604002700 1997-06-04 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123011 0214700 1992-04-16 240 NORTH OAK STREET, COPIAGUE, NY, 11726
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-04-20
Case Closed 1992-06-09

Related Activity

Type Referral
Activity Nr 901796094
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1992-05-13
Abatement Due Date 1992-05-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
102883618 0214700 1992-04-09 240 NORTH OAK STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-09
Case Closed 1993-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1992-08-27
Abatement Due Date 1992-09-18
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1992-08-27
Abatement Due Date 1992-09-18
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1992-08-27
Abatement Due Date 1992-09-04
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1992-08-27
Abatement Due Date 1992-09-29
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-08-27
Abatement Due Date 1992-09-04
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-08-27
Abatement Due Date 1992-09-29
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-08-27
Abatement Due Date 1992-09-29
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-08-27
Abatement Due Date 1992-09-29
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-08-24
Abatement Due Date 1992-09-04
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1992-08-27
Abatement Due Date 1992-09-04
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1992-09-17
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 13
Gravity 03
2280154 0214700 1985-10-08 240 NORTH OAK STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-10
Case Closed 1985-11-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1985-10-15
Abatement Due Date 1985-10-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1985-10-15
Abatement Due Date 1985-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1985-10-15
Abatement Due Date 1985-10-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1985-10-15
Abatement Due Date 1985-11-07
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1985-10-15
Abatement Due Date 1985-10-28
Nr Instances 1
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State