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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KLIEGMAN BROS. INC., FLORIDA | P01523 | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY ISRAEL | DOS Process Agent | 46-00 FIFTH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
LEONARD KLIEGMAN | Chief Executive Officer | 76-01 77TH AVE, GLENDALE, NY, United States, 11385 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681814 | 0235300 | 1976-09-14 | 76 01 77TH AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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