Search icon

KIDREST INC.

Company Details

Name: KIDREST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1961 (63 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 142084
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES ROSENTHAL DOS Process Agent 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
B672386-2 1988-08-10 ASSUMED NAME CORP INITIAL FILING 1988-08-10
DP-32234 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
293599 1961-10-27 CERTIFICATE OF INCORPORATION 1961-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11719606 0215000 1979-09-27 143 W 20 ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-27
Case Closed 1984-03-10
11816113 0215000 1978-03-13 143 WEST 20 STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-03-13
Case Closed 1979-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-03-17
Abatement Due Date 1978-03-23
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-03-17
Abatement Due Date 1978-04-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-03-17
Abatement Due Date 1978-04-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-17
Abatement Due Date 1978-03-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-17
Abatement Due Date 1978-03-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-03-17
Abatement Due Date 1978-03-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-17
Abatement Due Date 1978-04-10
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State