Search icon

B.K. ASSOCIATES INTERNATIONAL, INC.

Company Details

Name: B.K. ASSOCIATES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1989 (36 years ago)
Entity Number: 1370945
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 127 COMMERCE ROAD, PO BOX 1238, ONEONTA, NY, United States, 13820
Principal Address: 127 COMMERCE RD, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIOS KARABINIS Chief Executive Officer 127 COMMERCE RD, PO BOX 1238, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
B.K. ASSOCIATES INTERNATIONAL, INC. DOS Process Agent 127 COMMERCE ROAD, PO BOX 1238, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2013-07-11 2017-07-07 Address 127 COMMERCE ROAD, PO BOX 1238, ONEONTA, NY, 13820, 5238, USA (Type of address: Service of Process)
2007-07-25 2013-07-11 Address 127 COMMERCE RD, PO BOX 1238, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2007-07-25 2013-07-11 Address 127 COMMERCE RD, PO BOX 1238, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1999-08-17 2013-07-11 Address ATTN PAUL KARABINIS, 127 COMMERCE RD PO BOX 1238, ONEONTA, NY, 13820, 1238, USA (Type of address: Service of Process)
1997-07-18 1999-08-17 Address RD 2 ROUTE 23, SOUTHSIDE BOX 2113, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1995-02-17 2007-07-25 Address PO BOX 1238, PONY FARM INDUSTRIAL PARK, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1995-02-17 2007-07-25 Address PO BOX 1238, PONY FARM INDUSTRIAL PARK, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1995-02-17 1997-07-18 Address RD#2 ROUTE 23, SOUTHSIDE BOX 2113, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1989-07-24 1995-02-17 Address RD#2, ROUTE 23, SOUTHSIDE, BOX 2113, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170707006039 2017-07-07 BIENNIAL STATEMENT 2017-07-01
130711006134 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110729002412 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090703002083 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070725002585 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050901002373 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030630002521 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010709002255 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990817002048 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970718002237 1997-07-18 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307686857 0215800 2004-10-26 127 COMMERCE ROAD, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-26
Emphasis S: AMPUTATIONS, L: FOODPRO, N: AMPUTATE
Case Closed 2005-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2004-11-09
Abatement Due Date 2004-12-17
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Current Penalty 292.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-11-09
Abatement Due Date 2004-12-17
Current Penalty 487.5
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2004-11-09
Abatement Due Date 2004-11-27
Nr Instances 1
Nr Exposed 2
Gravity 01
307687111 0215800 2004-10-26 127 COMMERCE ROAD, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-10-27
Emphasis L: FOODPRO
Case Closed 2005-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-11-09
Abatement Due Date 2004-12-12
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-11-09
Abatement Due Date 2004-12-12
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State