Search icon

THE KITTINGER COMPANY

Company Details

Name: THE KITTINGER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1989 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1365848
ZIP code: 10019
County: New York
Place of Formation: North Carolina
Principal Address: 50 WEST MAIN STREET, UNIONTOWN, PA, United States, 15401
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL CARLOW Chief Executive Officer 50 WEST MAIN STREET, UNIONTOWN, PA, United States, 15401

Filings

Filing Number Date Filed Type Effective Date
DP-1303802 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930715002187 1993-07-15 BIENNIAL STATEMENT 1993-06-01
C029060-5 1989-06-30 APPLICATION OF AUTHORITY 1989-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-05-06
Type:
Planned
Address:
1893 ELMWOOD AVENUE, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-09
Type:
Planned
Address:
1893 ELMWOOD AVENUE, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-12-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE COLONIAL WILLIAMSBURG
Party Role:
Defendant
Party Name:
THE KITTINGER COMPANY
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State