Search icon

KOLIN ENVIRONMENTAL, INC.

Company Details

Name: KOLIN ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1990 (35 years ago)
Date of dissolution: 16 Dec 2003
Entity Number: 1457741
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 45 JEFRYN BLVD W, SUITE 100, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JEFRYN BLVD W, SUITE 100, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
HARVEY KOLIN Chief Executive Officer 45 JEFRYN BLVD W, SUITE 100, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1990-06-28 1993-01-19 Address 45 JEFRYN BLVDD. WEST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031216000487 2003-12-16 CERTIFICATE OF DISSOLUTION 2003-12-16
000623002296 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980610002521 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960627002386 1996-06-27 BIENNIAL STATEMENT 1996-06-01
000049004654 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930119002024 1993-01-19 BIENNIAL STATEMENT 1992-06-01
C157761-3 1990-06-28 CERTIFICATE OF INCORPORATION 1990-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123169 0214700 1992-03-12 A&S ROOSEVELT FIELD, OLD COUNTRY RD., GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-05-14

Related Activity

Type Complaint
Activity Nr 72524366

Date of last update: 15 Mar 2025

Sources: New York Secretary of State