Search icon

KEY REGULATOR REBUILDERS, INC.

Company Details

Name: KEY REGULATOR REBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1960 (65 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 125478
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 725 EAST 135 ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 EAST 135 ST, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
WILLIAM KRONISH Chief Executive Officer 725 EAST 135 ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
2019-01-25 2022-06-29 Address 725 EAST 135 ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2019-01-25 2022-06-29 Address 725 EAST 135 ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
1960-01-11 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-01-11 2019-01-25 Address 850 SOUTHERN BLVD., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220629003376 2022-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-29
190125002029 2019-01-25 BIENNIAL STATEMENT 2018-01-01
C211173-2 1994-05-31 ASSUMED NAME CORP INITIAL FILING 1994-05-31
195397 1960-01-11 CERTIFICATE OF INCORPORATION 1960-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12076535 0235500 1982-01-21 725 EAST 135TH STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-01-21
Case Closed 1982-01-21
12061883 0235500 1976-09-15 864 TIFFANY ST, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1976-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 III
Issuance Date 1976-09-29
Abatement Due Date 1976-10-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 M01 II
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-29
Abatement Due Date 1976-09-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State