Search icon

KOCH & LOWY INC.

Headquarter

Company Details

Name: KOCH & LOWY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1959 (65 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 124237
ZIP code: 10023
County: Queens
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KOCH & LOWY INC., ILLINOIS CORP_53629296 ILLINOIS

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-09-29 1990-09-07 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1976-08-09 1987-09-29 Address 21-24 39TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1959-11-30 1976-08-09 Address 201 EAST 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091231013 2009-12-31 ASSUMED NAME CORP INITIAL FILING 2009-12-31
DP-1132327 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
900907000187 1990-09-07 CERTIFICATE OF CHANGE 1990-09-07
B549457-3 1987-09-29 CERTIFICATE OF AMENDMENT 1987-09-29
B454117-4 1987-02-05 CERTIFICATE OF MERGER 1987-02-05
A334718-4 1976-08-09 CERTIFICATE OF AMENDMENT 1976-08-09
188313 1959-11-30 CERTIFICATE OF INCORPORATION 1959-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11912565 0215600 1983-04-20 21 24 39TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1983-05-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1983-04-29
Abatement Due Date 1983-05-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1983-04-29
Abatement Due Date 1983-05-09
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1983-04-29
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1983-04-29
Abatement Due Date 1983-05-09
Nr Instances 1
11903952 0215600 1981-08-03 21 24 39TH AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-04
Case Closed 1981-08-24

Violation Items

Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-08-12
Abatement Due Date 1981-08-28
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-08-12
Abatement Due Date 1981-08-28
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1981-08-12
Abatement Due Date 1981-08-28
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1981-08-12
Abatement Due Date 1981-08-28
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-08-12
Abatement Due Date 1981-09-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-08-12
Abatement Due Date 1981-09-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1981-08-12
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-08-12
Abatement Due Date 1981-08-04
Nr Instances 1
11910130 0215600 1981-05-05 21-24 39 AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-07-01
Case Closed 1981-09-23

Related Activity

Type Complaint
Activity Nr 320402100
11848652 0215600 1978-06-30 21-24 39 AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-30
Case Closed 1984-03-10
11865912 0215600 1978-03-20 21-24 39TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-22
Case Closed 1978-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1978-05-30
Abatement Due Date 1978-06-28
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-05-30
Abatement Due Date 1978-06-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-05-30
Abatement Due Date 1978-06-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-05-30
Abatement Due Date 1978-06-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1978-05-30
Abatement Due Date 1978-06-28
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1978-05-30
Abatement Due Date 1978-06-28
Nr Instances 1
11897519 0215600 1976-04-22 21-24 39TH AVENUE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1984-03-10
11897386 0215600 1976-03-11 21 24 39TH AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011015
Issuance Date 1976-03-18
Abatement Due Date 1976-04-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-18
Abatement Due Date 1976-04-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-18
Abatement Due Date 1976-04-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-18
Abatement Due Date 1976-04-17
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1976-03-18
Abatement Due Date 1976-04-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1976-03-18
Abatement Due Date 1976-04-17
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1976-03-18
Abatement Due Date 1976-04-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-18
Abatement Due Date 1976-04-17
Nr Instances 1
11523123 0214700 1972-09-26 11-11 40 AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-26
Case Closed 1984-03-10
11579356 0214700 1972-08-22 11-11 40 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-22
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-08-25
Abatement Due Date 1972-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1972-08-25
Abatement Due Date 1972-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-25
Abatement Due Date 1972-09-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 A11
Issuance Date 1972-08-25
Abatement Due Date 1972-09-22
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B03
Issuance Date 1972-08-25
Abatement Due Date 1972-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1972-08-25
Abatement Due Date 1972-09-22
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State