Search icon

KUSHNER ELECTRIC CO., INC.

Company Details

Name: KUSHNER ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1959 (65 years ago)
Date of dissolution: 04 Feb 1999
Entity Number: 124335
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 157 W. 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HOWARD A. BERNIER DOS Process Agent 157 W. 57TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
990204000055 1999-02-04 CERTIFICATE OF DISSOLUTION 1999-02-04
B497697-3 1987-05-18 ASSUMED NAME CORP INITIAL FILING 1987-05-18
188947 1959-12-02 CERTIFICATE OF INCORPORATION 1959-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11811932 0215000 1983-09-01 227 CHERRY ST, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-01
Case Closed 1983-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-09-26
Abatement Due Date 1983-09-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11664927 0235300 1981-12-17 1714 26 KINGS HWAY, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1982-01-05
11663853 0235300 1980-12-05 430-500 LOUISIANA AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-08
Case Closed 1980-12-10
11700424 0235300 1980-06-27 8923 BAY PKWY, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1984-03-10
11902830 0215600 1979-12-12 153-67 CROSS ISLAND PKWY, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-12
Case Closed 1984-03-10
11865102 0215600 1977-07-07 42-02-18 NORTHERN BLVD, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-13
Case Closed 1984-03-10
11864212 0215600 1976-07-19 112-15 BEACH CHANNEL DRIVE, NY, 11694
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1976-08-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Nr Instances 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Nr Instances 2
11888658 0215600 1975-09-30 353 B 48 ST, NY, 11694
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1984-03-10
11683158 0235300 1975-09-18 2183 COYLE STREET, New York -Richmond, NY, 11229
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1984-03-10
11888450 0215600 1975-08-28 353 B 48 ST, NY, 11694
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-29
Case Closed 1975-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-04
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1975-09-04
Abatement Due Date 1975-09-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-09-04
Abatement Due Date 1975-09-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-09-04
Abatement Due Date 1975-09-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1975-09-04
Abatement Due Date 1975-09-08
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-30
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-28
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-03
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 D
Issuance Date 1975-08-28
Abatement Due Date 1975-09-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1975-08-28
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1975-08-28
Abatement Due Date 1975-09-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State