Search icon

KLINCK BROS. INC.

Company Details

Name: KLINCK BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1310106
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 2400 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% DUKE HOLZMAN YAEGER & RADLIN DOS Process Agent 2400 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
DP-1384752 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B735959-3 1989-01-31 CERTIFICATE OF AMENDMENT 1989-01-31
B712842-3 1988-12-01 CERTIFICATE OF INCORPORATION 1988-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107340820 0213600 1990-02-01 584-588 HOWARD STREET, BUFFALO, NY, 14206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-02-01
Case Closed 1990-02-01
17610635 0213600 1986-10-14 584 HOWARD ST., BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-15
Case Closed 1987-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-10-22
Abatement Due Date 1986-11-24
Current Penalty 50.0
Initial Penalty 90.0
Contest Date 1986-11-12
Final Order 1987-05-13
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-10-22
Abatement Due Date 1986-11-04
Nr Instances 2
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1986-10-22
Abatement Due Date 1986-11-04
Nr Instances 1
Nr Exposed 16
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-22
Abatement Due Date 1986-11-24
Nr Instances 3
Nr Exposed 16
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-10-22
Abatement Due Date 1986-11-24
Nr Instances 3
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-10-22
Abatement Due Date 1986-11-24
Nr Instances 3
Nr Exposed 16
976837 0213600 1984-08-21 584 HOWARD ST, BUFFALO, NY, 14206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-21
Case Closed 1984-08-21
10812824 0213600 1981-10-05 588 HOWARD ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-06
Case Closed 1981-10-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State