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 Nr Report ID Date Opened Site Address
100212554 0215600 1987-07-31 43-41 162 STREET, FLUSHING, NY, 11358
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-03
Case Closed 1987-08-13

Related Activity

Type Referral
Activity Nr 900835208
Safety Yes
100211887 0215600 1987-03-24 136-58 41ST ROAD, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-02
Case Closed 1988-01-06

Related Activity

Type Referral
Activity Nr 900848243
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-06-25
Abatement Due Date 1987-06-28
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19030002 A01
Issuance Date 1987-06-25
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1987-06-25
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 3
11887577 0215600 1983-08-10 80-19 TO 27 47 AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1985-04-11

Related Activity

Type Referral
Activity Nr 909033615

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-23
Abatement Due Date 1983-08-26
Initial Penalty 250.0
Contest Date 1983-10-21
Final Order 1984-04-20
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-08-23
Abatement Due Date 1983-08-26
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1983-10-21
Final Order 1984-04-20
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State