Search icon

H. & F. KORNFELD, INC.

Company Details

Name: H. & F. KORNFELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1319247
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2975 WESTCHESTER AVENUE, ATT: GENERAL COUNSEL, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
%JWP INC. DOS Process Agent 2975 WESTCHESTER AVENUE, ATT: GENERAL COUNSEL, PURCHASE, NY, United States, 10577

Agent

Name Role Address
JWP INC. Agent 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577

History

Start date End date Type Value
1989-01-23 1990-09-12 Address 2975 WESTCHESTER AVENUE, ATT:JOAN G. HELLER, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-751380 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
900912000093 1990-09-12 CERTIFICATE OF CHANGE 1990-09-12
B732208-3 1989-01-23 CERTIFICATE OF INCORPORATION 1989-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17650474 0215000 1987-08-12 WHITE AND CENTRE STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-17
Case Closed 1987-10-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 11
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 11
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A07
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 2
17649435 0215000 1987-06-26 625 1ST AVENUE, BROOKLYN, NY, 11220
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1987-08-14
Case Closed 1987-12-05

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260058 F01 I
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 16
Citation ID 01001B
Citaton Type Other
Standard Cited 19260058 F02 I
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 16
17649096 0215000 1987-06-08 ONE UNION SQUARE EAST, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1987-07-23
Abatement Due Date 1987-07-29
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 1987-07-23
Abatement Due Date 1987-07-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-07-23
Abatement Due Date 1987-07-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
17648403 0215000 1987-05-07 625 1ST AVENUE, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-01
Case Closed 1987-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-06-16
Abatement Due Date 1987-06-19
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1987-06-16
Abatement Due Date 1987-06-19
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-06-15
Abatement Due Date 1987-06-25
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 4
Citation ID 03001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1987-06-16
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1987-06-16
Abatement Due Date 1987-06-25
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260450 A06
Issuance Date 1987-06-16
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 03004
Citaton Type Other
Standard Cited 19260500 B06
Issuance Date 1987-06-16
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 4
100621077 0215600 1987-04-14 1835 EASTCHESTER RD., BRONX, NY, 10461
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1987-05-04

Related Activity

Type Referral
Activity Nr 900835315
Safety Yes
1086438 0215000 1985-01-17 1539 BROADWAY, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-02-06
Case Closed 1985-03-22

Related Activity

Type Referral
Activity Nr 900523523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1985-02-21
Abatement Due Date 1985-02-24
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-02-21
Abatement Due Date 1985-02-28
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
11825098 0215000 1983-08-11 101 BARCLAY STREET, New York -Richmond, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Case Closed 1983-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-09-13
Abatement Due Date 1983-09-23
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-09-13
Abatement Due Date 1983-09-19
Nr Instances 4
11824877 0215000 1982-03-18 85 BROAD STREET, New York -Richmond, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-05-03
Case Closed 1982-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-12
Abatement Due Date 1982-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-05-12
Abatement Due Date 1982-05-14
Nr Instances 1
11751971 0215000 1981-04-29 590 MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-08-31
11785896 0215000 1976-11-09 RIKERS ISLAND PROJECT, New York -Richmond, NY, 11370
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1976-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-11-02
Abatement Due Date 1976-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-02
Abatement Due Date 1976-11-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-11-02
Abatement Due Date 1976-11-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-27
Case Closed 1975-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-17
Abatement Due Date 1975-01-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1974-12-17
Abatement Due Date 1974-12-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1984-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State