Search icon

KLIEGMAN BROS. INC.

Headquarter

Company Details

Name: KLIEGMAN BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1961 (64 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 136449
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 76-01 77TH AVE, GLENDALE, NY, United States, 11385
Address: 46-00 FIFTH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KLIEGMAN BROS. INC., FLORIDA P01523 FLORIDA

DOS Process Agent

Name Role Address
STANLEY ISRAEL DOS Process Agent 46-00 FIFTH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LEONARD KLIEGMAN Chief Executive Officer 76-01 77TH AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1995-05-01 1997-03-07 Address 919 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1967-08-30 1972-12-18 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
1967-08-30 1995-05-01 Address 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1961-03-23 1967-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-03-23 1967-08-30 Address 1440 B'WAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1601470 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990408002275 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970307002364 1997-03-07 BIENNIAL STATEMENT 1997-03-01
950501002070 1995-05-01 BIENNIAL STATEMENT 1994-03-01
B633406-2 1988-04-28 ASSUMED NAME CORP INITIAL FILING 1988-04-28
A35450-4 1972-12-18 CERTIFICATE OF MERGER 1973-01-01
635980-5 1967-08-30 CERTIFICATE OF AMENDMENT 1967-08-30
260779 1961-03-23 CERTIFICATE OF INCORPORATION 1961-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681814 0235300 1976-09-14 76 01 77TH AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1976-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-17
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-17
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1976-09-17
Abatement Due Date 1976-10-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-17
Abatement Due Date 1976-10-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-09-17
Abatement Due Date 1976-10-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-17
Abatement Due Date 1976-10-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-17
Abatement Due Date 1976-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State