Search icon

GEORGE F. KOLSCH, INC.

Company Details

Name: GEORGE F. KOLSCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1961 (63 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 143453
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-28 122ND ST., COLLEGE POINT, NY, United States, 11356
Principal Address: 40-15 149TH STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. DOUGLAS H. WINDLE Chief Executive Officer 40-15 149TH STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
C/O WOLINSKY & WOLINSKY DOS Process Agent 18-28 122ND ST., COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
20120316038 2012-03-16 ASSUMED NAME CORP AMENDMENT 2012-03-16
20120119075 2012-01-19 ASSUMED NAME CORP INITIAL FILING 2012-01-19
DP-1492527 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940124002419 1994-01-24 BIENNIAL STATEMENT 1993-12-01
301821 1961-12-20 CERTIFICATE OF INCORPORATION 1961-12-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-31
Type:
Unprog Rel
Address:
43-41 162 STREET, FLUSHING, NY, 11358
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-24
Type:
Unprog Rel
Address:
136-58 41ST ROAD, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-10
Type:
Planned
Address:
80-19 TO 27 47 AVE, New York -Richmond, NY, 11373
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State