Search icon

CONKLIN WAREHOUSE CORP.

Company Details

Name: CONKLIN WAREHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1282139
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 350 GREAT NECK ROAD, FARMINGDALE, NY, United States, 11735
Address: 350 GREAT NECK RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD KARMATZ Chief Executive Officer 350 GREAT NECK ROAD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CONKLIN WAREHOUSE CORP. DOS Process Agent 350 GREAT NECK RD, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
DP-1371954 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
000053007921 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930402002752 1993-04-02 BIENNIAL STATEMENT 1992-08-01
B670085-4 1988-08-03 CERTIFICATE OF INCORPORATION 1988-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107689093 0215800 1990-09-14 100 CORLISS AVENUE, JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-09-14
Case Closed 1991-10-01

Related Activity

Type Complaint
Activity Nr 73045908

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1990-11-15
Abatement Due Date 1990-11-23
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1990-11-21
Final Order 1991-03-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1990-11-15
Abatement Due Date 1990-11-23
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1990-11-21
Final Order 1991-03-06
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State