Search icon

JOHN H. KAIM, INC.

Company Details

Name: JOHN H. KAIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1960 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 132544
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN MECHANICAL CORPRATION DOS Process Agent 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-2104977 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B753162-2 1989-03-15 ASSUMED NAME CORP INITIAL FILING 1989-03-15
241346 1960-11-17 CERTIFICATE OF AMENDMENT 1960-11-17
237603 1960-10-21 CERTIFICATE OF INCORPORATION 1960-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11784998 0215000 1975-05-06 300 MERCER STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Case Closed 1984-03-10
11789229 0215000 1975-02-26 300 MERCER ST, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-03
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-03-11
Abatement Due Date 1975-03-14
Current Penalty 205.0
Initial Penalty 205.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-03-11
Abatement Due Date 1975-03-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-03-11
Abatement Due Date 1975-03-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11789146 0215000 1975-02-19 285 LEXINGTON AVE, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-19
Case Closed 1984-03-10
11788718 0215000 1974-11-06 CARLTON REGENCY NORTH 285 LEXI, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-08
Case Closed 1978-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1974-11-21
Abatement Due Date 1974-11-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1974-11-21
Abatement Due Date 1974-11-27
Nr Instances 1
11798956 0215000 1974-07-15 200 WEST 78 STREET, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-07-30
Abatement Due Date 1975-08-05
Nr Instances 38
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1975-07-30
Abatement Due Date 1975-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-07-30
Abatement Due Date 1975-08-05
Nr Instances 1
11798899 0215000 1973-06-27 345 EAST 80 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-06-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 99
Citation ID 01006
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260451 D01
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1973-07-13
Abatement Due Date 1973-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State