Search icon

ANDREW KOLB & SON, LTD.

Company Details

Name: ANDREW KOLB & SON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1962 (62 years ago)
Entity Number: 152510
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 112 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 112 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD KOLB (LARRY) Chief Executive Officer 112 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1969-04-04 1993-12-27 Address 112 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1962-12-04 1969-04-04 Address 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970206002111 1997-02-06 BIENNIAL STATEMENT 1996-12-01
931227002196 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930127002139 1993-01-27 BIENNIAL STATEMENT 1992-12-01
C182970-2 1991-11-22 ASSUMED NAME CORP INITIAL FILING 1991-11-22
747985-2 1969-04-04 CERTIFICATE OF AMENDMENT 1969-04-04
354520 1962-12-04 CERTIFICATE OF INCORPORATION 1962-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11780798 0215000 1981-12-29 112 MADISON AVENUE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-29
Case Closed 1984-03-10
11805512 0215000 1981-04-22 112 MADISON AVE, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-08-06
Case Closed 1981-10-13

Related Activity

Type Complaint
Activity Nr 320387186
11820156 0215000 1976-05-12 112 MADISON AVE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-12
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-14
Abatement Due Date 1976-05-17
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-14
Abatement Due Date 1976-06-01
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-14
Abatement Due Date 1976-06-01
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-05-14
Abatement Due Date 1976-05-19
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-05-14
Abatement Due Date 1976-06-01
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-05-14
Abatement Due Date 1976-05-19
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-05-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-14
Abatement Due Date 1976-06-01
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-05-14
Abatement Due Date 1976-06-01
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-14
Abatement Due Date 1976-06-01
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-05-14
Abatement Due Date 1976-05-24
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State